Entity Number 1750245
Status Inactive
NameMONTNEEL DESIGN, INC.
CountyBroome
Date of registration 18 Aug 1993 (31 years ago) 18 Aug 1993
Date of dissolution 29 Oct 2002 29 Oct 2002
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 110 EAST FRONT ST, HANCOCK, NY, United States, 13783
Address ZIP code 13783
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PERRY KUEHN
DOS Process Agent
110 EAST FRONT ST, HANCOCK, NY, United States, 13783
PERRY KUEHN
Chief Executive Officer
110 EAST FRONT ST, HANCOCK, NY, United States, 13783
1995-09-18
1997-11-18
Address
26-1/2 BROAD ST, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1995-09-18
1997-11-18
Address
26-1/2 BROAD ST, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1993-08-18
1997-11-18
Address
26-1/2 BROAD STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
021029000709
2002-10-29
CERTIFICATE OF DISSOLUTION
2002-10-29
010806002135
2001-08-06
BIENNIAL STATEMENT
2001-08-01
990819002252
1999-08-19
BIENNIAL STATEMENT
1999-08-01
971118002556
1997-11-18
BIENNIAL STATEMENT
1997-08-01
950918002011
1995-09-18
BIENNIAL STATEMENT
1995-08-01
930818000160
1993-08-18
CERTIFICATE OF INCORPORATION
1993-08-18
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts