Search icon

NATHALIE MONTREUIL CORP.

Company Details

Name: NATHALIE MONTREUIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2009 (15 years ago)
Entity Number: 3881968
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 244 5TH AVENUE, FL 2, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5VSK7 Active With Restraint U.S./Canada Manufacturer 2010-02-04 2024-03-01 No data No data

Contact Information

POC NATHALIE MONTREUIL
Phone +1 646-542-0023
Fax +1 646-224-3537
Address 244 5TH AVE STE N233, NEW YORK, NY, 10001 7604, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
NATHALIE MONTREUIL DOS Process Agent 244 5TH AVENUE, FL 2, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NATHALIE MONTREUIL Chief Executive Officer 244 5TH AVENUE, FL 2, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-12-13 2015-11-02 Address 244 5TH AVENUE, STE N233, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-12-13 2015-11-02 Address 244 5TH AVENUE, STE N233, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-12-13 2015-11-02 Address 244 5TH AVENUE, STE N233, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-11-23 2011-12-13 Address 3420 AVENUE H, APT 3D, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102008063 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131121006044 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111213002076 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091123000694 2009-11-23 CERTIFICATE OF INCORPORATION 2009-11-23

Date of last update: 16 Jan 2025

Sources: New York Secretary of State