Name: | MONTENBIH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2615498 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 228 E 36TH ST / #1C, NEW YORK, NY, United States, 10016 |
Principal Address: | 37-27 32ND STREET, LONG ISLAND, NY, United States, 11101 |
Contact Details
Phone +1 718-706-2444
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 E 36TH ST / #1C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BECO PALAMAR | Chief Executive Officer | 37-27 32ND STREET, LONG ISLAND, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1181729-DCA | Inactive | Business | 2011-05-25 | 2012-09-30 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-25 | 2009-03-31 | Address | 228 E 36TH ST / #1C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2009-03-31 | Address | 228 E 36TH ST / #1C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-03-13 | 2003-03-25 | Address | 37-25 32ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146206 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090331002801 | 2009-03-31 | BIENNIAL STATEMENT | 2009-03-01 |
070416002428 | 2007-04-16 | BIENNIAL STATEMENT | 2007-03-01 |
050510002307 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
030325002153 | 2003-03-25 | BIENNIAL STATEMENT | 2003-03-01 |
010313000393 | 2001-03-13 | CERTIFICATE OF INCORPORATION | 2001-03-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
151697 | LL VIO | INVOICED | 2011-06-29 | 500 | LL - License Violation |
740273 | RENEWAL | INVOICED | 2011-05-25 | 600 | Cabaret Renewal Fee |
740274 | RENEWAL | INVOICED | 2008-10-01 | 800 | Cabaret Renewal Fee |
740275 | RENEWAL | INVOICED | 2006-10-05 | 800 | Cabaret Renewal Fee |
1036350 | LICENSE | INVOICED | 2004-10-04 | 800 | Cabaret License Fee for the primary room/floor |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State