Search icon

MONTREIGN OPERATING COMPANY, LLC

Company Details

Name: MONTREIGN OPERATING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2014 (11 years ago)
Entity Number: 4563938
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001K6SYGHYAUZK23 4563938 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543
Headquarters 204 State Route 17B, Monticello, US-NY, US, 12701

Registration details

Registration Date 2017-02-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4563938

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2015-12-10 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-12-10 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-18 2015-12-10 Address C/O ELLENOFF GROSSMAN SCHOLE, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024212 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220519003743 2022-05-19 BIENNIAL STATEMENT 2022-04-01
211007000483 2021-10-07 BIENNIAL STATEMENT 2021-10-07
180419006041 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160405006359 2016-04-05 BIENNIAL STATEMENT 2016-04-01
151210000357 2015-12-10 CERTIFICATE OF CHANGE 2015-12-10
140731000708 2014-07-31 CERTIFICATE OF PUBLICATION 2014-07-31
140418000214 2014-04-18 ARTICLES OF ORGANIZATION 2014-04-18

Date of last update: 19 Feb 2025

Sources: New York Secretary of State