Name: | MONTAGNER CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2005 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3171320 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 90-60 179TH STREET, JAMAICA, NY, United States, 11432 |
Principal Address: | 90-60 179TH ST, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90-60 179TH STREET, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
GEORGE MONTAGNER | Chief Executive Officer | 90-60 179TH ST, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1200406-DCA | Inactive | Business | 2011-06-06 | 2015-02-28 |
1156728-DCA | Inactive | Business | 2003-12-08 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-14 | 2009-03-12 | Address | 90-60 179TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2005-03-02 | 2009-03-12 | Address | 90-60 179 STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2150972 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130318006418 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110401002734 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090312003019 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070314002683 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050302000848 | 2005-03-02 | CERTIFICATE OF INCORPORATION | 2005-03-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
795318 | RENEWAL | INVOICED | 2013-07-19 | 100 | Home Improvement Contractor License Renewal Fee |
795319 | RENEWAL | INVOICED | 2011-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
795320 | RENEWAL | INVOICED | 2009-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
795321 | RENEWAL | INVOICED | 2007-05-26 | 100 | Home Improvement Contractor License Renewal Fee |
1036364 | LICENSE | INVOICED | 2005-06-17 | 125 | Home Improvement Contractor License Fee |
576165 | LICENSE | INVOICED | 2003-12-08 | 100 | Home Improvement Contractor License Fee |
576167 | FINGERPRINT | INVOICED | 2003-12-01 | 75 | Fingerprint Fee |
576166 | TRUSTFUNDHIC | INVOICED | 2003-12-01 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State