Name: | MONTANA MILLS BREAD CO. OF GREECE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1998 (26 years ago) |
Date of dissolution: | 29 May 2009 |
Entity Number: | 2326389 |
ZIP code: | 27103 |
County: | Monroe |
Place of Formation: | New York |
Address: | LEGAL DEPT, 370 KNOLLWOOD ST, STE 500, WINSTON-SALEM, NC, United States, 27103 |
Principal Address: | 370 KNOLLWOOD ST, STE 500, WINSTON-SALEM, NC, United States, 27103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C PHALEN | Chief Executive Officer | 370 KNOLLWOOD ST, STE 500, WINSTON-SALEM, NC, United States, 27103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LEGAL DEPT, 370 KNOLLWOOD ST, STE 500, WINSTON-SALEM, NC, United States, 27103 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-07 | 2005-07-20 | Address | 2171 MONROE AVE, SUITE 205A, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2000-12-07 | 2005-07-20 | Address | 2171 MONROE AVE, SUITE 205A, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1998-12-18 | 2005-07-20 | Address | 2171 MONROE AVE. SUITE 205A, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090529000012 | 2009-05-29 | CERTIFICATE OF DISSOLUTION | 2009-05-29 |
050720002557 | 2005-07-20 | BIENNIAL STATEMENT | 2004-12-01 |
021205002452 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
001207002535 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
981218000014 | 1998-12-18 | CERTIFICATE OF INCORPORATION | 1998-12-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State