Name: | MONTROSE EQUIPMENT SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1992 (32 years ago) |
Entity Number: | 1686161 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Address: | 1100 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 72-00 51ST RD, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMIL ROMOTZKI | Chief Executive Officer | 72-00 51ST RD, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
DAVID W GRABER | DOS Process Agent | 1100 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 72-00 51ST RD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | 72-00 51ST RD, WOODSIDE, NY, 11377, 7693, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-09 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-30 | 2024-01-10 | Address | 1100 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1996-12-17 | 2024-01-10 | Address | 72-00 51ST RD, WOODSIDE, NY, 11377, 7693, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 2006-11-30 | Address | 666 OLD COUNTRY RD, STE 203, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1994-01-03 | 1996-12-17 | Address | 72-00 51ST ROAD, WOODSIDE, NY, 11377, 7631, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 1996-12-17 | Address | 72-00 51ST ROAD, WOODSIDE, NY, 11377, 7631, USA (Type of address: Principal Executive Office) |
1992-12-09 | 1996-12-17 | Address | 72-00 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110001574 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
081208002860 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061130002688 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050112002244 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021122002262 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
001219002187 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
981210002476 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
961217002707 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
940103002447 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
921209000371 | 1992-12-09 | CERTIFICATE OF INCORPORATION | 1992-12-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State