Search icon

MONTAGUE ART GALLERIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROSEMARIE MONTAGUE-TIESLER Chief Executive Officer 825 WHITE HILL RD, WALTON, NY, United States, 13856

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 WHITE HILL RD, WALTON, NY, United States, 13856

History

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)

Filings

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