Search icon

MIDLAND MONTAGU US CORPORATION

Company Details

Name: MIDLAND MONTAGU US CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1991 (33 years ago)
Entity Number: 1589305
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: MIDLAND BANK, 140 BROADWAY TAX DEPT, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-01 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-11-06 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-11-06 1997-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19352 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991015000938 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
971201002184 1997-12-01 BIENNIAL STATEMENT 1997-11-01
911106000074 1991-11-06 APPLICATION OF AUTHORITY 1991-11-06

Date of last update: 22 Jan 2025

Sources: New York Secretary of State