MONTALBANO INITIATIVES INC.

Name: | MONTALBANO INITIATIVES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1991 (34 years ago) |
Date of dissolution: | 15 Jun 2017 |
Entity Number: | 1544901 |
ZIP code: | 10301 |
County: | New York |
Place of Formation: | New York |
Address: | 73 HIGHVIEW AVE, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 HIGHVIEW AVE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
VINCENT J MONTALBANO | Chief Executive Officer | 73 HIGHVIEW AVE, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-27 | 2013-12-17 | Address | 150 NASSAU ST, STE 1520, NEW YORK, NY, 10038, 1516, USA (Type of address: Service of Process) |
1999-05-27 | 2013-12-17 | Address | 150 NASSAU ST, STE 1520, NEW YORK, NY, 10038, 1516, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2013-12-17 | Address | 150 NASSAU ST, STE 1520, NEW YORK, NY, 10038, 1516, USA (Type of address: Principal Executive Office) |
1997-05-12 | 1999-05-27 | Address | 47 ANN ST 5F, NEW YORK, NY, 10038, 2408, USA (Type of address: Principal Executive Office) |
1997-05-12 | 1999-05-27 | Address | 47 AN ST 5F, NEW YORK, NY, 10038, 2408, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170615000415 | 2017-06-15 | CERTIFICATE OF DISSOLUTION | 2017-06-15 |
131217002250 | 2013-12-17 | BIENNIAL STATEMENT | 2013-05-01 |
990527002611 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970512002417 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
000048006124 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State