Name: | MONTGOMERY PLACE ORCHARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1936 (89 years ago) |
Date of dissolution: | 17 Nov 2017 |
Entity Number: | 48986 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O HISTORIC HUDSON VALLEY, 150 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Address: | 150 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 0
Share Par Value 6000
Type CAP
Name | Role | Address |
---|---|---|
MR WADDELL W STILLMAN | Chief Executive Officer | C/O HISTORIC HUDSON VALLEY, 150 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
HISTORIC HUDSON VALLEY | DOS Process Agent | 150 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1936-01-03 | 2008-07-07 | Address | 20 EXCHANGE PL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171117000094 | 2017-11-17 | CERTIFICATE OF DISSOLUTION | 2017-11-17 |
100226002774 | 2010-02-26 | BIENNIAL STATEMENT | 2010-01-01 |
080707002272 | 2008-07-07 | BIENNIAL STATEMENT | 2008-01-01 |
C249386-2 | 1997-07-03 | ASSUMED NAME CORP INITIAL FILING | 1997-07-03 |
394696 | 1963-08-23 | CERTIFICATE OF AMENDMENT | 1963-08-23 |
4941-57 | 1936-01-03 | CERTIFICATE OF INCORPORATION | 1936-01-03 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State