Name: | MONTE BLUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2006 (19 years ago) |
Date of dissolution: | 18 Mar 2020 |
Entity Number: | 3339156 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 254 EAST 68TH ST., STE. 6B, NEW YORK, NY, United States, 10018 |
Principal Address: | 254 EAST 68TH ST, STE 26 FL, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SCHWADEL | Chief Executive Officer | 254 EAST 68TH ST, STE 26 FL, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
PETER SCHWADEL | DOS Process Agent | 254 EAST 68TH ST., STE. 6B, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-24 | 2012-04-23 | Address | 254 EAST 68TH ST., STE. 6B, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200318000661 | 2020-03-18 | CERTIFICATE OF DISSOLUTION | 2020-03-18 |
120423002496 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100512002510 | 2010-05-12 | BIENNIAL STATEMENT | 2010-03-01 |
060324000778 | 2006-03-24 | CERTIFICATE OF INCORPORATION | 2006-03-24 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State