Search icon

VERT MONT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
RICHARD A. WAY Chief Executive Officer 448 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210

History

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)

Filings

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