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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
NATHALIE MONTREUIL | DOS Process Agent | 244 5TH AVENUE, FL 2, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATHALIE MONTREUIL | Chief Executive Officer | 244 5TH AVENUE, FL 2, NEW YORK, NY, United States, 10001 |
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) |
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