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 |
Name | Role | Address |
---|---|---|
MONTGOMERY COURT, INC. | DOS Process Agent | 1936 Saranac Avenue, Suite 2-132, Lake Placid, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
JACOB WRIGHT | Chief Executive Officer | 1936 SARANAC AVENUE, SUITE 2-132, LAKE PLACID, NY, United States, 12946 |
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) |
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State