Search icon

MONTROSE ADVISORS INCORPORATED

Company Details

Name: MONTROSE ADVISORS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (32 years ago)
Entity Number: 1668396
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 7 East 60th Street, 2nd Floor, New York, NY, United States, 10022
Principal Address: 7 East 60th Street, 2nd Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MONTROSE ADVISORS INCORPORATED DOS Process Agent 7 East 60th Street, 2nd Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
KENNETH LUBBOCK Chief Executive Officer 7 EAST 60TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 505 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 445 PARK AVENUE, SUITE 947, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 7 EAST 60TH STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-06-25 2024-09-03 Address 505 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-06-25 2024-09-03 Address 505 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-09-14 2019-06-25 Address 505 PARK AVENUE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-09-14 2019-06-25 Address 505 PARK AVENUE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-09-14 2019-06-25 Address 505 PARK AVENUE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-05 2010-09-14 Address 505 PARK AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-09-05 2010-09-14 Address 505 PARK AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240903000812 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902002550 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200901060422 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190625060178 2019-06-25 BIENNIAL STATEMENT 2018-09-01
160901006159 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140908006415 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120907006688 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100914002948 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080905002130 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060831002178 2006-08-31 BIENNIAL STATEMENT 2006-09-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State