Name: | MONTASER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2012 (13 years ago) |
Date of dissolution: | 09 Jan 2024 |
Entity Number: | 4193657 |
ZIP code: | 93108 |
County: | Kings |
Place of Formation: | New York |
Address: | 1470 E VALLEY ROAD, SUITE 5772, MONTECTIO, CA, United States, 93108 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RASSA MONTASER | Chief Executive Officer | 1470 E VALLEY ROAD, SUITE 5772, MONTECITO, CA, United States, 93108 |
Name | Role | Address |
---|---|---|
RASSA MONTASER | DOS Process Agent | 1470 E VALLEY ROAD, SUITE 5772, MONTECTIO, CA, United States, 93108 |
Name | Role | Address |
---|---|---|
RASSA MONTASSER | Agent | 121 WYCKOFF STREET #1, BROOKLYN, NY, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-27 | 2024-12-16 | Address | 1470 E VALLEY ROAD, SUITE 5772, MONTECTIO, CA, 93108, USA (Type of address: Service of Process) |
2020-01-27 | 2024-12-16 | Address | 1470 E VALLEY ROAD, SUITE 5772, MONTECITO, CA, 93108, USA (Type of address: Chief Executive Officer) |
2018-02-08 | 2020-01-27 | Address | 2111 PIEDRAS DRIVE, MONTECITO, CA, 93108, USA (Type of address: Principal Executive Office) |
2018-02-08 | 2020-01-27 | Address | 2111 PIEDRAS DRIVE, MONTECITO, CA, 93108, USA (Type of address: Service of Process) |
2018-02-08 | 2020-01-27 | Address | 2111 PIEDRAS DRIVE, MONTECITO, CA, 93108, USA (Type of address: Chief Executive Officer) |
2016-01-05 | 2018-02-08 | Address | 121 WYCKOFF STREET #1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2016-01-05 | 2018-02-08 | Address | 121 WYCKOFF STREET #1, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2012-01-26 | 2024-01-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2012-01-26 | 2018-02-08 | Address | 121 WYCKOFF STREET #1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2012-01-26 | 2024-12-16 | Address | 121 WYCKOFF STREET #1, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216000115 | 2024-01-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-09 |
200127060252 | 2020-01-27 | BIENNIAL STATEMENT | 2020-01-01 |
180208006116 | 2018-02-08 | BIENNIAL STATEMENT | 2018-01-01 |
160105007053 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
120126000038 | 2012-01-26 | CERTIFICATE OF INCORPORATION | 2012-01-26 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State