CATSKILL MOUNTAIN ABSTRACT CORP.

Name: | CATSKILL MOUNTAIN ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1985 (40 years ago) |
Entity Number: | 1004432 |
ZIP code: | 13856 |
County: | Delaware |
Place of Formation: | New York |
Address: | 28 TOWNSEND ST, WALTON, NY, United States, 13856 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE MACLEOD-LAMB | Chief Executive Officer | 28 TOWNSEND ST, PO BOX 269, WALTON, NY, United States, 13856 |
Name | Role | Address |
---|---|---|
LESLIE MACLEOD-LAMB | DOS Process Agent | 28 TOWNSEND ST, WALTON, NY, United States, 13856 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 28 TOWNSEND ST, PO BOX 269, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-14 | Address | 28 TOWNSEND ST, PO BOX 269, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2025-06-02 | Address | 28 TOWNSEND ST, PO BOX 269, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-14 | 2025-06-02 | Address | 28 TOWNSEND ST, WALTON, NY, 13856, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000429 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
231214002558 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
210609060158 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190621060007 | 2019-06-21 | BIENNIAL STATEMENT | 2019-06-01 |
170619006023 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State