Search icon

MONTELIONE & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTELIONE & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Dec 1996 (29 years ago)
Date of dissolution: 22 May 2008
Entity Number: 2090975
ZIP code: 11205
County: New York
Place of Formation: New York
Principal Address: 40 FULTON ST, 7TH FL, NEW YORK, NY, United States, 10038
Address: 302 CLINTON AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD J MONTELIONE DOS Process Agent 302 CLINTON AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
RICHARD J MONTELIONE Chief Executive Officer 40 FULTON ST, 7TH FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2003-01-13 2005-01-26 Address 302 CLINTON AVE, BROOKLYN, NY, 11205, 2818, USA (Type of address: Service of Process)
2003-01-13 2005-01-26 Address 11 HANOVER SQ, 2ND FL, NEW YORK, NY, 10005, 2818, USA (Type of address: Chief Executive Officer)
2003-01-13 2005-01-26 Address RICHARD J MONTELIONE ESQ, 11 HANOVER SQ 2ND FL, NEW YORK, NY, 10005, 2818, USA (Type of address: Principal Executive Office)
2000-12-08 2003-01-13 Address 200 CHURCH ST SUITE 300, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-12-08 2003-01-13 Address 302 CLINTON AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080522000155 2008-05-22 CERTIFICATE OF DISSOLUTION 2008-05-22
050126002088 2005-01-26 BIENNIAL STATEMENT 2004-12-01
030113002348 2003-01-13 BIENNIAL STATEMENT 2002-12-01
001208002334 2000-12-08 BIENNIAL STATEMENT 2000-12-01
981229002430 1998-12-29 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State