Name: | MONTBLANC NORTH AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Apr 2002 (23 years ago) |
Date of dissolution: | 19 Oct 2015 |
Entity Number: | 2759335 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35208 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35207 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151019000268 | 2015-10-19 | CERTIFICATE OF TERMINATION | 2015-10-19 |
120711002193 | 2012-07-11 | BIENNIAL STATEMENT | 2012-04-01 |
100517002221 | 2010-05-17 | BIENNIAL STATEMENT | 2010-04-01 |
080428002399 | 2008-04-28 | BIENNIAL STATEMENT | 2008-04-01 |
060417002273 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040419002051 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
020425000854 | 2002-04-25 | APPLICATION OF AUTHORITY | 2002-04-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State