Search icon

MONTASER CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
RASSA MONTASER Chief Executive Officer 1470 E VALLEY ROAD, SUITE 5772, MONTECITO, CA, United States, 93108

DOS Process Agent

Name Role Address
RASSA MONTASER DOS Process Agent 1470 E VALLEY ROAD, SUITE 5772, MONTECTIO, CA, United States, 93108

Agent

Name Role Address
RASSA MONTASSER Agent 121 WYCKOFF STREET #1, BROOKLYN, NY, 11201

History

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)

Filings

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