Search icon

MONTGOMERY WARD DEVELOPMENT CORPORATION

Company Details

Name: MONTGOMERY WARD DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1971 (54 years ago)
Date of dissolution: 11 Aug 1999
Entity Number: 311995
ZIP code: 60671
County: New York
Place of Formation: Delaware
Address: ONE MONTGOMERY WARD PLAZA, CHICAGO, IL, United States, 60671

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
SPENCER H. HEINE Chief Executive Officer ONE MONTGOMERY WARD PLAZA, CHICAGO, IL, United States, 60671

History

Start date End date Type Value
1997-04-14 2019-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-08-08 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1995-03-15 1995-08-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-10-19 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-05-08 1990-10-19 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191031000373 2019-10-31 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-10-31
C339076-2 2003-11-07 ASSUMED NAME CORP INITIAL FILING 2003-11-07
990811000481 1999-08-11 CERTIFICATE OF TERMINATION 1999-08-11
970918002425 1997-09-18 BIENNIAL STATEMENT 1997-07-01
970414000461 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State