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
Name | Role | Address |
---|---|---|
MONTROSE ADVISORS INCORPORATED | DOS Process Agent | 7 East 60th Street, 2nd Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KENNETH LUBBOCK | Chief Executive Officer | 7 EAST 60TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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