Search icon

MONTGOMERY AND COLLINS, INC. OF CALIFORNIA

Company Details

Name: MONTGOMERY AND COLLINS, INC. OF CALIFORNIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1978 (46 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 518648
ZIP code: 02109
County: Erie
Place of Formation: California
Address: 177 MILK ST, SUITE 310, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
SANFORD ELSASS Chief Executive Officer 177 MILK ST, BOSTON, MA, United States, 02109

History

Start date End date Type Value
1999-11-05 2005-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-01-12 1996-10-30 Address 1601 CHESTNUT ST, 13TLP, PHILADELPHIA, PA, 19192, 2135, USA (Type of address: Principal Executive Office)
1993-01-12 1996-10-30 Address 3700 WILSHIRE BLVD, 4TH FLOOR, LOS ANGELES, CA, 90010, 2905, USA (Type of address: Chief Executive Officer)
1986-10-24 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-10-24 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-07-16 1986-10-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-07-16 1986-10-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1978-10-30 1980-07-16 Address 15 COURT ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1978-10-30 1980-07-16 Address 15 COURT ST., BUFFALO, NY, 14202, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20150626051 2015-06-26 ASSUMED NAME LLC INITIAL FILING 2015-06-26
DP-2139271 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
051128000511 2005-11-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2005-11-28
991105000874 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
981002002303 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961030002244 1996-10-30 BIENNIAL STATEMENT 1996-10-01
941021000080 1994-10-21 CERTIFICATE OF AMENDMENT 1994-10-21
931019003297 1993-10-19 BIENNIAL STATEMENT 1993-10-01
930112002393 1993-01-12 BIENNIAL STATEMENT 1992-10-01
B416363-2 1986-10-24 CERTIFICATE OF AMENDMENT 1986-10-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State