Search icon

LOCKHART, MORRIS & MONTGOMERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOCKHART, MORRIS & MONTGOMERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2012 (13 years ago)
Entity Number: 4315095
ZIP code: 12260
County: New York
Place of Formation: Texas
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 1401 N CENTRAL EXPY SUITE 225, RICHARDSON, TX, United States, 75080

Contact Details

Phone +1 214-522-6424

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
BERRY SLUSHER Chief Executive Officer 1401 N CENTRAL EXPY SUITE 225, RICHARDSON, TX, United States, 75080

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Licenses

Number Status Type Date End date
2108433-DCA Active Business 2022-08-26 2025-01-31

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 1401 N CENTRAL EXPY SUITE 225, RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-08-09 Address 1401 N CENTRAL EXPY SUITE 225, RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer)
2019-02-22 2024-08-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-02-22 2024-08-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-10-02 2020-10-05 Address 1401 N CENTRAL EXPY SUITE 225, RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809001534 2024-08-01 CERTIFICATE OF CHANGE BY AGENT 2024-08-01
221006003096 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201005062168 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190222000576 2019-02-22 CERTIFICATE OF CHANGE 2019-02-22
181002006770 2018-10-02 BIENNIAL STATEMENT 2018-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549610 RENEWAL INVOICED 2022-11-03 150 Debt Collection Agency Renewal Fee
3465920 LICENSE INVOICED 2022-07-27 75 Debt Collection License Fee

CFPB Complaint

Date:
2025-05-27
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
In progress
Date:
2025-03-10
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
In progress
Date:
2025-03-09
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2025-03-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
In progress
Date:
2025-02-18
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State