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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN R KLOPP | Chief Executive Officer | 410 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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