Search icon

MONTREX CORPORATION

Company Details

Name: MONTREX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1946 (79 years ago)
Date of dissolution: 07 May 1991
Entity Number: 57828
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 250 PARK AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
SOLINGER & GORDON DOS Process Agent 250 PARK AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1962-11-19 1964-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-11-19 1981-08-05 Address 516 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1958-06-25 1962-11-19 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1946-11-12 1962-11-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
1946-11-12 1958-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-02-16 1946-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-02-16 1962-11-19 Address 565 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910507000177 1991-05-07 CERTIFICATE OF MERGER 1991-05-07
A787585-9 1981-08-05 CERTIFICATE OF AMENDMENT 1981-08-05
Z024320-2 1980-11-05 ASSUMED NAME CORP INITIAL FILING 1980-11-05
A123732-4 1973-12-26 CERTIFICATE OF MERGER 1973-12-31
A88360-3 1973-07-26 CERTIFICATE OF MERGER 1973-07-26
448756 1964-07-31 CERTIFICATE OF AMENDMENT 1964-07-31
352423 1962-11-19 CERTIFICATE OF AMENDMENT 1962-11-19
113362 1958-06-25 CERTIFICATE OF AMENDMENT 1958-06-25
6858-27 1946-11-12 CERTIFICATE OF AMENDMENT 1946-11-12
6609-1 1946-02-16 CERTIFICATE OF INCORPORATION 1946-02-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State