Search icon

MONTAUK HOSPITALITY CORP.

Company Details

Name: MONTAUK HOSPITALITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1993 (32 years ago)
Date of dissolution: 06 May 2009
Entity Number: 1702124
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 350 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABN AMRO BANK NV DOS Process Agent 350 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN C WIMPENNY Chief Executive Officer ABN AMRO 350 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-07-16 2003-02-13 Address 10 EAST 53RD ST 37TH FLR, NEW YORK, NY, 10022, 5244, USA (Type of address: Service of Process)
1999-07-16 2003-02-13 Address 1O EAST 53RD STREET 37TH FLR, NEW YORK, NY, 10022, 5244, USA (Type of address: Chief Executive Officer)
1999-07-16 2003-02-13 Address 10 EAST 53RD ST 37TH FLR, NEW YORK, NY, 10022, 5244, USA (Type of address: Principal Executive Office)
1997-07-15 1999-07-16 Address GENERAL COUNSEL, 10 E 53RD ST 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Service of Process)
1997-07-15 1999-07-16 Address 10 E 53RD ST, 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090506000320 2009-05-06 CERTIFICATE OF DISSOLUTION 2009-05-06
030213002456 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010323002217 2001-03-23 BIENNIAL STATEMENT 2001-02-01
990716002134 1999-07-16 BIENNIAL STATEMENT 1999-02-01
970715002231 1997-07-15 BIENNIAL STATEMENT 1997-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State