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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARK ROSENBERG | Chief Executive Officer | 515 MADISON AVE 29TH FLR, NEW YORK, NY, United States, 10022 |
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) |
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