Search icon

HOUSE OF MONTROSE, INC.

Company Details

Name: HOUSE OF MONTROSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1978 (47 years ago)
Date of dissolution: 05 Jun 2023
Entity Number: 477679
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Principal Address: 11 BAYBERRY LN, NORWELL, MA, United States, 02061
Address: PO BOX 115, TULLY, NY, United States, 13159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GRAHAM Chief Executive Officer 11 BAYBERRY LN, NORWELL, MA, United States, 02061

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 115, TULLY, NY, United States, 13159

History

Start date End date Type Value
2020-03-09 2023-06-05 Address 11 BAYBERRY LN, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer)
2016-12-13 2020-03-09 Address 2 MEADOW WOOD CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2016-12-13 2020-03-09 Address 2 MEADOW WOOD CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2016-03-29 2016-12-13 Address 14 CORTLAND LANE, SUDBURY, MA, 01776, USA (Type of address: Chief Executive Officer)
2016-03-29 2016-12-13 Address 14 CORTLAND LANE, SUDBURY, MA, 01776, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230605003174 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
200309060004 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180302006541 2018-03-02 BIENNIAL STATEMENT 2018-03-01
20170106020 2017-01-06 ASSUMED NAME LLC INITIAL FILING 2017-01-06
161213002035 2016-12-13 AMENDMENT TO BIENNIAL STATEMENT 2016-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State