Search icon

VCG MONTREAL MANAGEMENT, INC.

Company Details

Name: VCG MONTREAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2123542
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 410 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10022
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN R KLOPP Chief Executive Officer 410 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-03-03 2007-07-13 Address 410 PARK AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-03-03 2007-04-02 Address 410 PARK AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-04-03 2003-03-03 Address 410 PARK AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-04-03 2003-03-03 Address 410 PARK AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-04-03 2003-03-03 Address 410 PARK AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-05-05 2001-04-03 Address 605 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-05-05 2001-04-03 Address 605 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-05-05 2001-04-03 Address 605 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-10-16 1999-05-05 Address ATTN JOHN R KLOPP, 605 THIRD AVENUE 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-03-17 1998-10-16 Address 885 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1760102 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
090309002419 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070713000282 2007-07-13 CERTIFICATE OF CHANGE 2007-07-13
070402002165 2007-04-02 BIENNIAL STATEMENT 2007-03-01
060223003226 2006-02-23 BIENNIAL STATEMENT 2005-03-01
030303002314 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010403002717 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990505002219 1999-05-05 BIENNIAL STATEMENT 1999-03-01
981016000124 1998-10-16 CERTIFICATE OF AMENDMENT 1998-10-16
970317000561 1997-03-17 CERTIFICATE OF INCORPORATION 1997-03-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State