Search icon

BARRY MONTROSE, P.C.

Company Details

Name: BARRY MONTROSE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 1982 (43 years ago)
Entity Number: 768563
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O ROBYN M. BRILLIANT, ESQ., 333 W. 39TH ST. #400, NEW YORK, NY, United States, 10018
Principal Address: 654 MADISON AVE, 19TH FLOOR, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY MONTROSE Chief Executive Officer 654 MADISON AVE, 19TH FLOOR, NEW YORK, NY, United States, 10021

Agent

Name Role Address
WARREN WYNSHAW, P.C. Agent 2 SUMMIT COURT, #302, FISHKILL, NY, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBYN M. BRILLIANT, ESQ., 333 W. 39TH ST. #400, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1990-12-31 2012-09-27 Address 654 MADISON AVENUE 19TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1982-05-07 1990-12-31 Address 14 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120927000136 2012-09-27 CERTIFICATE OF CHANGE 2012-09-27
090213000801 2009-02-13 CERTIFICATE OF CHANGE 2009-02-13
020424002608 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000607002471 2000-06-07 BIENNIAL STATEMENT 2000-05-01
980511002703 1998-05-11 BIENNIAL STATEMENT 1998-05-01
960528002234 1996-05-28 BIENNIAL STATEMENT 1996-05-01
000044002859 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921118002582 1992-11-18 BIENNIAL STATEMENT 1992-05-01
901231000027 1990-12-31 CERTIFICATE OF CHANGE 1990-12-31
A866193-4 1982-05-07 CERTIFICATE OF INCORPORATION 1982-05-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State