Name: | MONTEIRO & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1997 (28 years ago) |
Entity Number: | 2126473 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 355 LEXINGTON AVENUE, FLOOR 8, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA MONTEIRO | Chief Executive Officer | 355 LEXINGTON AVENUE, FLOOR 8, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 LEXINGTON AVENUE, FLOOR 8, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-23 | 2011-03-21 | Address | 120 EAST 56TH ST, SUITE 540, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-03-23 | 2011-03-21 | Address | 120 EAST 56TH ST, SUITE 540, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-03-23 | 2011-03-21 | Address | 120 EAST 56TH ST, SUITE 540, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-05-03 | 2007-03-23 | Address | 120 EAST 56TH ST, SUITE 1030, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-05-03 | 2007-03-23 | Address | 120 EAST 56TH ST, SUITE 1030, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-05-03 | 2007-03-23 | Address | 120 EAST 56TH ST, SUITE 1030, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-03-31 | 2005-05-03 | Address | 120 EAST 56TH ST, #1030, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-03-31 | 2005-05-03 | Address | 120 EAST 56TH ST, #1030, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-03-31 | 2005-05-03 | Address | 120 EAST 56TH ST, #1030, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-03-25 | 1999-03-31 | Address | 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130410002475 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110321002570 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090225002661 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070323002835 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050503002150 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030324002036 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010330002637 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
990331002311 | 1999-03-31 | BIENNIAL STATEMENT | 1999-03-01 |
970325000450 | 1997-03-25 | CERTIFICATE OF INCORPORATION | 1997-03-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State