Name: | MONTE BIANCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2003 (22 years ago) |
Entity Number: | 2869129 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 707 YONKERS AVE, YONKERS, NY, United States, 10704 |
Address: | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCO MILIO | Chief Executive Officer | 707 YONKERS AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
MONTE BIANCO CORP. | DOS Process Agent | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 707 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2021-02-16 | 2025-02-24 | Address | 707 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2025-02-24 | Address | 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2005-03-24 | 2021-02-16 | Address | 103 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2003-02-12 | 2021-01-07 | Address | 103 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224001157 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230203001520 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210216061020 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
210107000606 | 2021-01-07 | CERTIFICATE OF CHANGE | 2021-01-07 |
170626006245 | 2017-06-26 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State