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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREAS BJORK | Chief Executive Officer | 114-38 STOCKHOLM, SWEDEN |
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) |
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