Name: | MONTICELLO INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3301318 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | CHAD WRIGHT, 244 5TH AVE STE C280, NEW YORK, NY, United States, 10001 |
Principal Address: | CHAD WRIGHT, 244 5TH AVE STE C280, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHAD WRIGHT | Agent | 244 5TH AVENUE SUITE C280, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
CHAD WRIGHT | Chief Executive Officer | 244 5TH AVE, STE C280, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHAD WRIGHT, 244 5TH AVE STE C280, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-26 | 2008-01-28 | Address | 244 5TH AVENUE SUITE C280, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-05 | 2007-11-26 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2006-01-05 | 2007-11-26 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2125436 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080128002374 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
071126000410 | 2007-11-26 | CERTIFICATE OF CHANGE | 2007-11-26 |
060105000559 | 2006-01-05 | CERTIFICATE OF INCORPORATION | 2006-01-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State