Name: | MONTALBANO ADJUSTMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1997 (28 years ago) |
Entity Number: | 2121826 |
ZIP code: | 33418 |
County: | New York |
Place of Formation: | New York |
Address: | 116 Andalusia Way, Palm Beach Gardens, FL, United States, 33418 |
Address: | 116 ANDALUSIA WAY, PALM BCH GARDENS, FL, United States, 33418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PETER MONTALBANO | DOS Process Agent | 116 ANDALUSIA WAY, PALM BCH GARDENS, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
PETER MONTALBANO, PRES. | Chief Executive Officer | 116 ANDALUSIA WAY, PALM BCH GARDENS, FL, United States, 33418 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 264-24 60TH ROAD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 116 ANDALUSIA WAY, PALM BCH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 116 ANDALUSIA WAY, PALM BEACH GARDENS, FL, 33418, 1723, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-05 | 2025-02-05 | Address | 264-24 60TH ROAD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 116 ANDALUSIA WAY, PALM BEACH GARDENS, FL, 33418, 1723, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-03-02 | Address | 116 ANDALUSIA WAY, PALM BEACH GARDENS, FL, 33418, 1723, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-03-02 | Address | 116 Andalusia Way, Palm Beach Gardens, FL, 33418, 1723, USA (Type of address: Service of Process) |
1999-03-23 | 2025-02-05 | Address | 264-24 60TH ROAD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2025-02-05 | Address | 264-24 60TH ROAD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022173 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
250205000086 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
110323002598 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090224002290 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070323002459 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050425002508 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030318002479 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010314002306 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
990323002695 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970519000237 | 1997-05-19 | CERTIFICATE OF AMENDMENT | 1997-05-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State