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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
SANFORD ELSASS | Chief Executive Officer | 177 MILK ST, BOSTON, MA, United States, 02109 |
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) |
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