Search icon

GROUP MONTENEGRO, INC.

Company Details

Name: GROUP MONTENEGRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1991 (34 years ago)
Date of dissolution: 01 May 2002
Entity Number: 1579643
ZIP code: 06877
County: Westchester
Place of Formation: New York
Address: 15 INDIAN CAVE RD., RIDGEFIELD, CT, United States, 06877

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM RUSSO Chief Executive Officer 15 INDIAN CAVE RD., RIDGEFIELD, CT, United States, 06877

DOS Process Agent

Name Role Address
SAM RUSSO DOS Process Agent 15 INDIAN CAVE RD., RIDGEFIELD, CT, United States, 06877

History

Start date End date Type Value
1996-08-23 2002-01-31 Address PO BOX 458, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1996-08-23 2002-01-31 Address 22 SAGAMORE RD, 5A, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1996-08-23 2002-01-31 Address PO BOX 458, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1993-11-03 1996-08-23 Address 100 EAST HARTSDALE, #TLW, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1993-11-03 1996-08-23 Address 100 EAST HARTSDALE, #TLW, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020501000096 2002-05-01 CERTIFICATE OF DISSOLUTION 2002-05-01
020131002287 2002-01-31 BIENNIAL STATEMENT 2001-10-01
991119002336 1999-11-19 BIENNIAL STATEMENT 1999-10-01
971017002404 1997-10-17 BIENNIAL STATEMENT 1997-10-01
960823002020 1996-08-23 BIENNIAL STATEMENT 1995-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State