Search icon

MONTY HARDWARE CORP.

Company Details

Name: MONTY HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1978 (47 years ago)
Date of dissolution: 11 Sep 2009
Entity Number: 519137
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 52 AMHERST STREET, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C. MONTGOMERY Chief Executive Officer 52 AMHERST STREET, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 AMHERST STREET, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
1978-11-01 1993-11-05 Address 52 AMHERST ST., LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160505081 2016-05-05 ASSUMED NAME LLC INITIAL FILING 2016-05-05
090911000582 2009-09-11 CERTIFICATE OF DISSOLUTION 2009-09-11
021015002032 2002-10-15 BIENNIAL STATEMENT 2002-11-01
001108002505 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981026002436 1998-10-26 BIENNIAL STATEMENT 1998-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State