Search icon

MONTENAY INTERNATIONAL CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD BURKE Chief Executive Officer 200 EAST RANDOLPH ST, 7900, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
P16500
State:
FLORIDA

History

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)

Filings

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