Name: | MONTAGUE ART GALLERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1990 (35 years ago) |
Entity Number: | 1436585 |
ZIP code: | 13856 |
County: | Nassau |
Place of Formation: | New York |
Address: | 825 WHITE HILL RD, WALTON, NY, United States, 13856 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARIE MONTAGUE-TIESLER | Chief Executive Officer | 825 WHITE HILL RD, WALTON, NY, United States, 13856 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 WHITE HILL RD, WALTON, NY, United States, 13856 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-13 | 2001-03-07 | Address | 52 AYERS RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1996-05-01 | 1998-04-13 | Address | 52 AYERS RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1996-05-01 | 2001-03-07 | Address | 52 AYERS RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1996-05-01 | 2001-03-07 | Address | 52 AYERS RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1993-09-14 | 1996-05-01 | Address | 18 WOOD ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1992-10-26 | 1996-05-01 | Address | 18 WOODS ROAD, LOCUST VALLEY,, NY, 11560, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1996-05-01 | Address | 18 WOODS ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1990-04-04 | 1993-09-14 | Address | 18 WOOD ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100416002051 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080425002501 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
060504002772 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040421002666 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
020329002888 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
010307002492 | 2001-03-07 | BIENNIAL STATEMENT | 2000-04-01 |
980413002359 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
960501002351 | 1996-05-01 | BIENNIAL STATEMENT | 1996-04-01 |
930914002325 | 1993-09-14 | BIENNIAL STATEMENT | 1993-04-01 |
921026002470 | 1992-10-26 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State