Name: | MONTENAY INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1980 (45 years ago) |
Date of dissolution: | 14 Sep 2012 |
Entity Number: | 627608 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 125 S 84TH ST, MILWAUKEE, WI, United States, 53214 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BURKE | Chief Executive Officer | 200 EAST RANDOLPH ST, 7900, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-02 | 2010-02-19 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-05-10 | 2010-06-10 | Address | 700 EAST BUTTERFIELD RD, STE 201, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer) |
2002-05-15 | 2012-05-17 | Address | ONE PENNSYLVANIA PLAZA, STE 4400, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
1998-05-08 | 2006-05-10 | Address | 3225 AVIATION AVE, 4TH FL, MIAMI, FL, 33133, 4741, USA (Type of address: Chief Executive Officer) |
1997-01-03 | 1998-05-08 | Address | 3225 AVIATION AVE, 4TH FLOOR, MIAMI, FL, 33133, 4741, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120912000831 | 2012-09-12 | CERTIFICATE OF MERGER | 2012-09-14 |
120517002371 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100610002897 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
100219000174 | 2010-02-19 | CERTIFICATE OF CHANGE | 2010-02-19 |
080523002606 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State