Name: | THE MOUNTBATTEN INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2000 (24 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) |
2002-11-18 | 2008-05-01 | Address | 119 E. HARTSDALE AVE., 3D, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2000-12-05 | 2002-11-18 | Address | 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
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 |
080307000443 | 2008-03-07 | CERTIFICATE OF CHANGE | 2008-03-07 |
050114002273 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021118002247 | 2002-11-18 | BIENNIAL STATEMENT | 2002-12-01 |
001205000414 | 2000-12-05 | CERTIFICATE OF INCORPORATION | 2000-12-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7204397707 | 2020-05-01 | 0202 | PPP | 50 E 42nd St Suite 2000, New York, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State