Search icon

SAMUEL MONTAGU INC.

Company Details

Name: SAMUEL MONTAGU INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1983 (42 years ago)
Date of dissolution: 22 Jan 1996
Entity Number: 859079
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEWART D. GAGER Chief Executive Officer 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
960122000236 1996-01-22 CERTIFICATE OF TERMINATION 1996-01-22
000055000649 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930701002010 1993-07-01 BIENNIAL STATEMENT 1992-08-01
B446318-4 1987-01-14 CERTIFICATE OF MERGER 1987-01-14
B007221-6 1983-08-02 APPLICATION OF AUTHORITY 1983-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8702737 Other Contract Actions 1987-04-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-04-22
Termination Date 1989-01-31
Section 1332

Parties

Name FISCHER GORDON
Role Plaintiff
Name SAMUEL MONTAGU INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State