Search icon

MONTT INTERNATIONAL CORPORATION

Company Details

Name: MONTT INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1996 (29 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2021285
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 148 EAST 46TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
P MELWANI Chief Executive Officer 148 EAST 46TH ST, BASEMENT, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
P MELWANI DOS Process Agent 148 EAST 46TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-12-03 1999-06-30 Name THE LEONARD SWINDBOURNE THE SECOND ACQUISITION CORP.
1996-04-18 1998-12-03 Name SOUP NUTSY CORPORATION
1996-04-18 1998-04-16 Address 148 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1553179 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990630000451 1999-06-30 CERTIFICATE OF AMENDMENT 1999-06-30
981203000570 1998-12-03 CERTIFICATE OF AMENDMENT 1998-12-03
980416002418 1998-04-16 BIENNIAL STATEMENT 1998-04-01
970807000217 1997-08-07 CERTIFICATE OF AMENDMENT 1997-08-07
960418000371 1996-04-18 CERTIFICATE OF INCORPORATION 1996-04-18

Date of last update: 07 Feb 2025

Sources: New York Secretary of State