Search icon

MONTEIRO & COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BARBARA MONTEIRO Chief Executive Officer 355 LEXINGTON AVENUE, FLOOR 8, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 LEXINGTON AVENUE, FLOOR 8, NEW YORK, NY, United States, 10017

History

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)

Filings

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