Name: | THOMAS C. MONTERA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1957 (68 years ago) |
Entity Number: | 163119 |
ZIP code: | 10472 |
County: | New York |
Place of Formation: | New York |
Address: | 1848 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS C. MONTERA INC. | DOS Process Agent | 1848 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
PETER T. MONTERA | Chief Executive Officer | 1848 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-04 | 2021-01-05 | Address | 1848 WESTCHESTER AVE, BRONX, NY, 10472, 3016, USA (Type of address: Service of Process) |
1995-04-13 | 2017-01-04 | Address | 1848 WESTCHESTER AVE, BRONX, NY, 10472, 3016, USA (Type of address: Service of Process) |
1957-01-22 | 2023-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-01-22 | 1995-04-13 | Address | 2164 SECOND AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105062835 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
20180409032 | 2018-04-09 | ASSUMED NAME CORP INITIAL FILING | 2018-04-09 |
170104007214 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150113006935 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130125002067 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State