Name: | MONTOUX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2017 (8 years ago) |
Entity Number: | 5135242 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 954 Lexington Avenue, #2028, New York, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
GEOFFREY KEAST | Chief Executive Officer | 954 LEXINGTON AVENUE, #2028, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-05-24 | Address | 954 LEXINGTON AVENUE, #2028, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | ONE MONTGOMERY ST, SUITE 3000, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2023-05-24 | Address | ONE MONTGOMERY ST, SUITE 3000, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2017-05-11 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524004556 | 2023-05-24 | BIENNIAL STATEMENT | 2023-05-01 |
220428003410 | 2022-04-28 | BIENNIAL STATEMENT | 2021-05-01 |
200728060345 | 2020-07-28 | BIENNIAL STATEMENT | 2019-05-01 |
170511000086 | 2017-05-11 | APPLICATION OF AUTHORITY | 2017-05-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State