MONTGOMERY BOTANICAL CENTER, INC.
Headquarter
Name: | MONTGOMERY BOTANICAL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1959 (66 years ago) |
Entity Number: | 124420 |
ZIP code: | 33156 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: EXECUTIVE DIRECTOR, 11901 OLD CUTLER ROAD, MIAMI, FL, United States, 33156 |
Name | Role | Address |
---|---|---|
N/A %HAYNES & MILLER | Agent | 1511 K ST. N.W., WASHINGTON, DC, 20005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: EXECUTIVE DIRECTOR, 11901 OLD CUTLER ROAD, MIAMI, FL, United States, 33156 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-24 | 2004-04-28 | Address | 4520 EAST-WEST HIGHWAY, SUITE 530, BETHESDA, MD, 20814, USA (Type of address: Service of Process) |
1991-07-18 | 1998-03-24 | Address | 2 WISCONSIN CIRCLE, SUITE 400, ATTN: WALTER D. HAYNES, CHEVY CHASE, MD, 20815, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090629000337 | 2009-06-29 | CERTIFICATE OF AMENDMENT | 2009-06-29 |
040428000976 | 2004-04-28 | CERTIFICATE OF AMENDMENT | 2004-04-28 |
980324000621 | 1998-03-24 | CERTIFICATE OF AMENDMENT | 1998-03-24 |
910718000004 | 1991-07-18 | CERTIFICATE OF CHANGE | 1991-07-18 |
B468190-2 | 1987-03-11 | ASSUMED NAME CORP INITIAL FILING | 1987-03-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State