Search icon

MONTRES USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTRES USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1994 (31 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1817333
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1699 ROOSEVELT AVE., BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1699 ROOSEVELT AVE., BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MARIO STEISEL Chief Executive Officer 1699 ROOSEVELT AVE., BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1998-06-02 2000-05-16 Address 321 DANTE COURT, SUITE A-1, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1998-06-02 2000-05-16 Address 321 DANTE COURT, SUITE A-1, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1998-06-02 2000-05-16 Address 321 DANTE COURT, SUITE A-1, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1997-04-17 1998-06-02 Address 116 SMITH HAVEN MALL, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
1997-04-10 1997-04-17 Address 116 SMITHAVEN MALL, LAKE GROVE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858907 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000516002486 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980602002592 1998-06-02 BIENNIAL STATEMENT 1998-05-01
970417000572 1997-04-17 CERTIFICATE OF CHANGE 1997-04-17
970410000654 1997-04-10 CERTIFICATE OF CHANGE 1997-04-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State