Search icon

MONTEROSA INC.

Company Details

Name: MONTEROSA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2011 (14 years ago)
Date of dissolution: 30 Sep 2015
Entity Number: 4096986
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 114-38 STOCKHOLM, SWEDEN

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREAS BJORK Chief Executive Officer 114-38 STOCKHOLM, SWEDEN

History

Start date End date Type Value
2013-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-20 2013-08-06 Address ONE DAG HAMMARSKJOLD PLAZA, 885 SECOND AVENUE 45TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-57557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57558 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150930000142 2015-09-30 CERTIFICATE OF TERMINATION 2015-09-30
150529006064 2015-05-29 BIENNIAL STATEMENT 2015-05-01
130806001099 2013-08-06 CERTIFICATE OF CHANGE 2013-08-06
110520000182 2011-05-20 APPLICATION OF AUTHORITY 2011-05-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State