Search icon

MONTRES DISTRIBUTION MONDIAL LLC

Company Details

Name: MONTRES DISTRIBUTION MONDIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Apr 2000 (25 years ago)
Date of dissolution: 08 Aug 2016
Entity Number: 2501266
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-04-23 2014-12-19 Address 46 STATE ST, 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-04-20 2014-12-19 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2000-04-20 2012-04-23 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160808000329 2016-08-08 ARTICLES OF DISSOLUTION 2016-08-08
141219000167 2014-12-19 CERTIFICATE OF CHANGE 2014-12-19
140422006178 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120423002648 2012-04-23 BIENNIAL STATEMENT 2012-04-01
100402003252 2010-04-02 BIENNIAL STATEMENT 2010-04-01
080408003158 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060601002648 2006-06-01 BIENNIAL STATEMENT 2006-04-01
040430002160 2004-04-30 BIENNIAL STATEMENT 2004-04-01
020416002024 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000616000083 2000-06-16 AFFIDAVIT OF PUBLICATION 2000-06-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State