MOUNTVIEW REALTY, INC.

Name: | MOUNTVIEW REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1989 (36 years ago) |
Date of dissolution: | 12 Apr 2022 |
Entity Number: | 1390917 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 43 NO. CHESTNUT ST., NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH LIPMAN | Chief Executive Officer | 43 NO. CHESTNUT ST., NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 NO. CHESTNUT ST., NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-09 | 2022-08-29 | Address | 43 NO. CHESTNUT ST., NEW PALTZ, NY, 12561, 1406, USA (Type of address: Chief Executive Officer) |
1997-10-09 | 2022-08-29 | Address | 43 NO. CHESTNUT ST., NEW PALTZ, NY, 12561, 1406, USA (Type of address: Service of Process) |
1992-10-21 | 1997-10-09 | Address | 43 NORTH CHESTNUT ST., NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
1992-10-21 | 1997-10-09 | Address | 43 NORTH CHESTNUT ST., NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
1991-12-20 | 1997-10-09 | Address | 43 NORTH CHESTNUT ST., NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220829003108 | 2022-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-12 |
191002060651 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003007476 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131011006855 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111014002656 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State