Search icon

MONTROSE TEXTILE MACHINE CO., INC.

Company Details

Name: MONTROSE TEXTILE MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1992 (33 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1601343
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: SUITE 202, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Principal Address: 139 LAFAYETTE DR, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR MUCHNICK Chief Executive Officer 139 LAFAYETTE DR, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
MORITT, HOCK & HAMROFF, LLP DOS Process Agent SUITE 202, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1992-01-07 1997-03-05 Address 50 CLINTON STREET, ATTN: ROBERT S COHEN ESQ, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798594 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060203002435 2006-02-03 BIENNIAL STATEMENT 2006-01-01
991203002321 1999-12-03 BIENNIAL STATEMENT 1999-01-01
970305000829 1997-03-05 CERTIFICATE OF CHANGE 1997-03-05
920107000341 1992-01-07 CERTIFICATE OF INCORPORATION 1992-01-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State