THE MONTAUK GROUP, LLC
Headquarter
Name: | THE MONTAUK GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2004 (21 years ago) |
Date of dissolution: | 30 Dec 2019 |
Entity Number: | 3032906 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-21 | 2010-11-23 | Name | ZIPPY BRANDS, LLC |
2004-03-29 | 2009-04-21 | Name | TRILLION PROPERTIES, LLC |
2004-03-29 | 2012-08-17 | Address | 12 FAIRVIEW AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191230000349 | 2019-12-30 | ARTICLES OF DISSOLUTION | 2019-12-30 |
150310002022 | 2015-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120817000859 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
101123000374 | 2010-11-23 | CERTIFICATE OF AMENDMENT | 2010-11-23 |
090421000040 | 2009-04-21 | CERTIFICATE OF AMENDMENT | 2009-04-21 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State