Search icon

MONTGOMERY BOTANICAL CENTER, INC.

Headquarter

Company Details

Name: MONTGOMERY BOTANICAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Dec 1959 (65 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

Agent

Name Role Address
N/A %HAYNES & MILLER Agent 1511 K ST. N.W., WASHINGTON, DC, 20005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: EXECUTIVE DIRECTOR, 11901 OLD CUTLER ROAD, MIAMI, FL, United States, 33156

Links between entities

Type:
Headquarter of
Company Number:
814109
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VKEKJERNMSZ8
CAGE Code:
4JDF0
UEI Expiration Date:
2025-02-06

Business Information

Doing Business As:
MONTGOMERY BOTANICAL CENTER
Activation Date:
2024-02-09
Initial Registration Date:
2006-09-07

History

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)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State