Search icon

MONTGOMERY PLACE ORCHARDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTGOMERY PLACE ORCHARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1936 (90 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

Contact Details

Website https://www.mporchards.com/

Phone +1 845-758-5476

Shares Details

Shares issued 0

Share Par Value 6000

Type CAP

Chief Executive Officer

Name Role Address
MR WADDELL W STILLMAN Chief Executive Officer C/O HISTORIC HUDSON VALLEY, 150 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
HISTORIC HUDSON VALLEY DOS Process Agent 150 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2012-01-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Obligated Amount:
1358.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State