Search icon

1457 MONTAUK CORP.

Company Details

Name: 1457 MONTAUK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3078976
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 155 Carleton Ave, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD MOONEY Chief Executive Officer 155 CARLETON AVE, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 Carleton Ave, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 99 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2025-02-08 2025-02-08 Address 155 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-06-10 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-10 2025-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-28 2025-02-08 Address 99 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2004-07-16 2025-02-08 Address 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2004-07-16 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250208000209 2025-02-08 BIENNIAL STATEMENT 2025-02-08
120827002292 2012-08-27 BIENNIAL STATEMENT 2012-07-01
100903002665 2010-09-03 BIENNIAL STATEMENT 2010-07-01
080723003320 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060628002742 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040716000283 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State