Name: | MONTGOMERY ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2005 (20 years ago) |
Entity Number: | 3206171 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-08 | 2012-07-26 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-12 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-07-12 | 2011-06-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-05-17 | 2007-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061111 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060171 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-90954 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90953 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170503006923 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
130528006035 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
120726000545 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000092 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
110608002399 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090513002841 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State