MT. NEBO GALLERY, INC.

Name: | MT. NEBO GALLERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1988 (37 years ago) |
Entity Number: | 1300431 |
ZIP code: | 12057 |
County: | Washington |
Place of Formation: | New York |
Address: | 60 GRANDMA MOSES RD, EAGLE BRIDGE, NY, United States, 12057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILL MOSES | Chief Executive Officer | 60 GRANDMA MOSES RD, EAGLE BRIDGE, NY, United States, 12057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 GRANDMA MOSES RD, EAGLE BRIDGE, NY, United States, 12057 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-20 | 2005-01-20 | Address | GRANDMA MOSES RD, EAGLE BRIDGE, NY, 12057, USA (Type of address: Principal Executive Office) |
2002-09-20 | 2005-01-20 | Address | GRANDMA MOSES RD, EAGLE BRIDGE, NY, 12057, USA (Type of address: Service of Process) |
1998-11-06 | 2002-09-20 | Address | 60 GRANDMA MOSES RD, RD 1 BOX 243, EAGLE BRIDGE, NY, 12057, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2002-09-20 | Address | RD 1 BOX 243, GRANDMA MOSES ROAD, EAGLE BRIDGE, NY, 12057, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1998-11-06 | Address | RD 1 BOX 243, GRANDMA MOSES ROAD, EAGLE BRIDGE, NY, 12057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001006293 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006288 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141231006338 | 2014-12-31 | BIENNIAL STATEMENT | 2014-10-01 |
121105002056 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
101109002346 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State