MONTGOMERY STATIONERY & PRINTING CORP.

Name: | MONTGOMERY STATIONERY & PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1983 (42 years ago) |
Entity Number: | 870979 |
ZIP code: | 10002 |
County: | Kings |
Place of Formation: | New York |
Address: | 327 GRAND ST, NEW YORK, NY, United States, 10002 |
Principal Address: | 327 GRAND ST., NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 327 GRAND ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
SARA HARTSTEIN | Chief Executive Officer | 1531 58TH ST., BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-28 | 2002-02-15 | Address | 73 15TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1983-09-29 | 1995-11-28 | Address | 73 15TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030922002297 | 2003-09-22 | BIENNIAL STATEMENT | 2003-09-01 |
020215002542 | 2002-02-15 | BIENNIAL STATEMENT | 2001-09-01 |
991006002094 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
990629002487 | 1999-06-29 | BIENNIAL STATEMENT | 1997-09-01 |
951128002362 | 1995-11-28 | BIENNIAL STATEMENT | 1993-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1507830 | OL VIO | INVOICED | 2013-11-14 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State