Name: | MONTCALM PUBLISHING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1975 (50 years ago) |
Date of dissolution: | 25 Mar 2010 |
Entity Number: | 363658 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 401 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL ORENSTEIN | Chief Executive Officer | 5 CHELMSFORD DR, MUTTONTOWN, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
KEITH ORENSTEIN | DOS Process Agent | 401 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1975-02-27 | 2003-02-10 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100325000122 | 2010-03-25 | CERTIFICATE OF DISSOLUTION | 2010-03-25 |
070312002983 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
20050930082 | 2005-09-30 | ASSUMED NAME LLC INITIAL FILING | 2005-09-30 |
030210002766 | 2003-02-10 | BIENNIAL STATEMENT | 2003-02-01 |
A964324-3 | 1983-03-28 | CERTIFICATE OF MERGER | 1983-03-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State