Search icon

MONTGOMERY ACQUISITION, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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