Name: | VERT MONT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1984 (41 years ago) |
Date of dissolution: | 03 Jan 2000 |
Entity Number: | 920562 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 448 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 448 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
RICHARD A. WAY | Chief Executive Officer | 448 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
1984-05-31 | 1995-04-25 | Address | 1551 E. GENESEE ST., P.O. BOX 487, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000103000668 | 2000-01-03 | CERTIFICATE OF DISSOLUTION | 2000-01-03 |
981124000030 | 1998-11-24 | CERTIFICATE OF AMENDMENT | 1998-11-24 |
980423002650 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
960522002408 | 1996-05-22 | BIENNIAL STATEMENT | 1996-05-01 |
950425002133 | 1995-04-25 | BIENNIAL STATEMENT | 1993-05-01 |
B107586-4 | 1984-05-31 | CERTIFICATE OF INCORPORATION | 1984-05-31 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State