157 MONTAUK CORPORATION

Name: | 157 MONTAUK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2001 (24 years ago) |
Date of dissolution: | 05 Oct 2017 |
Entity Number: | 2626552 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 63A CLINTON STREET, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUEENS SCREEN COMPANY | DOS Process Agent | 63A CLINTON STREET, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
THOMAS CHIEFFO | Chief Executive Officer | 63A CLINTON STREET, 157 MONTAUK HIGHWAY, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-01 | 2017-04-04 | Address | PO BOX 330, 157 MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer) |
2015-04-01 | 2017-04-04 | Address | PO BOX 330, MORICHES, NY, 11955, USA (Type of address: Service of Process) |
2009-03-24 | 2015-04-01 | Address | 157 MONTAUK HWY, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2017-04-04 | Address | 157 MONTAUK HWY, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office) |
2005-06-14 | 2009-03-24 | Address | 157 MONTAUK HWY, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005000222 | 2017-10-05 | CERTIFICATE OF DISSOLUTION | 2017-10-05 |
170404006232 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006085 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006338 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110524003126 | 2011-05-24 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State