Search icon

MONTGOMERY COURT, INC.

Company Details

Name: MONTGOMERY COURT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761914
ZIP code: 12946
County: Franklin
Place of Formation: Pennsylvania
Address: 1936 Saranac Avenue, Suite 2-132, Lake Placid, NY, United States, 12946

DOS Process Agent

Name Role Address
MONTGOMERY COURT, INC. DOS Process Agent 1936 Saranac Avenue, Suite 2-132, Lake Placid, NY, United States, 12946

Chief Executive Officer

Name Role Address
JACOB WRIGHT Chief Executive Officer 1936 SARANAC AVENUE, SUITE 2-132, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 20 BERKELEY CT., DOYLESTOWN, PA, 18901, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 1936 SARANAC AVENUE, SUITE 2-132, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2017-12-14 2023-12-18 Address 20 BERKELEY CT., DOYLESTOWN, PA, 18901, USA (Type of address: Chief Executive Officer)
2015-05-20 2023-12-18 Address 20 BERKELEY CT, DOYLESTOWN, PA, 18901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218000963 2023-12-18 BIENNIAL STATEMENT 2023-12-18
190503060053 2019-05-03 BIENNIAL STATEMENT 2019-05-01
171214006040 2017-12-14 BIENNIAL STATEMENT 2017-05-01
150520000599 2015-05-20 APPLICATION OF AUTHORITY 2015-05-20

Court Cases

Court Case Summary

Filing Date:
2006-05-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PEARCE,
Party Role:
Plaintiff
Party Name:
MONTGOMERY COURT, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State