THE MOUNTBATTEN INSTITUTE, INC.

Name: | THE MOUNTBATTEN INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2000 (25 years ago) |
Entity Number: | 2580508 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 50 EAST 42ND ST, STE 2000, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. PAUL BERESFORD-HILL | Agent | 50 EAST 42ND STREET, SUITE 2000, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
DR PAUL BERESFORD-HILL | DOS Process Agent | 50 EAST 42ND ST, STE 2000, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DR. PAUL BERESFORD- HILL | Chief Executive Officer | 50 EAST 42ND ST, STE 2000, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-19 | 2014-12-12 | Address | 315 MADIOSN AVENUE STE 2108, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-05-01 | 2014-09-19 | Address | 50 EAST 42ND ST, STE 2000, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-03-07 | 2008-05-01 | Address | SUITE 2000, 50 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-11-18 | 2008-03-07 | Address | 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2002-11-18 | 2008-05-01 | Address | 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201007581 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141212006576 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
140919000402 | 2014-09-19 | CERTIFICATE OF AMENDMENT | 2014-09-19 |
101230002120 | 2010-12-30 | BIENNIAL STATEMENT | 2010-12-01 |
080501002537 | 2008-05-01 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State