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