Search icon

MONTNEEL DESIGN, INC.

Print

Details

Entity Number 1750245

Status Inactive

NameMONTNEEL DESIGN, INC.

CountyBroome

Date of registration 18 Aug 1993 (31 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

PERRY KUEHN

DOS Process Agent

110 EAST FRONT ST, HANCOCK, NY, United States, 13783

Chief Executive Officer

Name Role Address

PERRY KUEHN

Chief Executive Officer

110 EAST FRONT ST, HANCOCK, NY, United States, 13783

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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