MONTANA AMD, INC.

Name: | MONTANA AMD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1996 (29 years ago) |
Entity Number: | 2058167 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 57A LAFAYETTE AVE., SUITE 7, SUFFERN, NY, United States, 10901 |
Principal Address: | 57A LAFAYETTE AVE, SUITE 7, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONTANA AMD, INC. | DOS Process Agent | 57A LAFAYETTE AVE., SUITE 7, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
JEFFREY MCCURDY | Chief Executive Officer | 32 ALDER DRIVE, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-06 | 2020-09-28 | Address | 57A LAFAYETTE AVE., SUITE 7, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2014-08-06 | 2018-08-06 | Address | 57A LAFAYETTE AVENUE, SUITE 7, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2002-08-13 | 2014-08-06 | Address | 57A LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1998-08-03 | 2002-08-13 | Address | 32 ALDER DRIVE, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office) |
1998-08-03 | 2014-08-06 | Address | 57A LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200928060172 | 2020-09-28 | BIENNIAL STATEMENT | 2020-08-01 |
180806007623 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160801006851 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140806006997 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
121108006073 | 2012-11-08 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State