Search icon

MONT FUNDING CORP.

Company Details

Name: MONT FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1995 (29 years ago)
Entity Number: 1985577
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10036
Principal Address: C/O R KAPLAN COHN REZNICK, LLP, 1212 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARK ROSENBERG Chief Executive Officer 515 MADISON AVE 29TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-05-19 2020-01-27 Address C/O R KAPLAN COHN REZNICK, LLP, 1212 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-04-27 2014-05-19 Address R. KAPLAN / JH COHN LLP, 1212 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-04-27 2014-05-19 Address JH COHN LLP / R KAPLAN, 1212 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-02-07 2012-04-27 Address C/O R. KAPLAN, 1185 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-02-07 2012-04-27 Address R. KAPLAN / RSM MC GLADNEY INC, 1185 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-02-07 2014-05-19 Address 505 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-01-26 2008-02-07 Address 505 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-01-26 2008-02-07 Address C/O ALAN HOFFMAN, 85 W HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2000-01-26 2008-02-07 Address C/O HERRICK FEINSTEIN, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-03-27 2000-01-26 Address 505 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200127000156 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
140519002296 2014-05-19 BIENNIAL STATEMENT 2013-12-01
120427002705 2012-04-27 BIENNIAL STATEMENT 2011-12-01
100114002897 2010-01-14 BIENNIAL STATEMENT 2009-12-01
080207002415 2008-02-07 BIENNIAL STATEMENT 2007-12-01
060206002892 2006-02-06 BIENNIAL STATEMENT 2005-12-01
040309002282 2004-03-09 BIENNIAL STATEMENT 2003-12-01
020514002062 2002-05-14 BIENNIAL STATEMENT 2001-12-01
000126002206 2000-01-26 BIENNIAL STATEMENT 1999-12-01
980327002479 1998-03-27 BIENNIAL STATEMENT 1997-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State