Name: | MONTARD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 18 Oct 2000 (25 years ago) |
Entity Number: | 2564426 |
ZIP code: | 10983 |
County: | Rockland |
Place of Formation: | New York |
Address: | 101 MAIN STREET SUITE ONE, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
INTERNATIONAL BUSINESS COMPANY FORMATION, INC. | Agent | 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 101 MAIN STREET SUITE ONE, TAPPAN, NY, United States, 10983 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-05 | 2022-05-26 | Address | 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2001-11-05 | 2022-05-26 | Address | 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2000-10-18 | 2001-11-05 | Address | 18 SOUTH RIDGE ROAD, POMONA, NY, 10970, USA (Type of address: Registered Agent) |
2000-10-18 | 2001-11-05 | Address | 18 SOUTH RIDGE ROAD, POMONA, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220526002719 | 2021-10-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2021-10-29 |
161013006072 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141003006127 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
131210006070 | 2013-12-10 | BIENNIAL STATEMENT | 2012-10-01 |
110304002578 | 2011-03-04 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State