Name: | CATSKILL MOUNTAIN TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1990 (35 years ago) |
Date of dissolution: | 18 Mar 2002 |
Entity Number: | 1442539 |
ZIP code: | 12494 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | DAVID G BOICE, 25 BELL LANE PO BOX 122, WEST SHOKAN, NY, United States, 12494 |
Address: | 25 BELL LANE, WEST SHOKAN, NY, United States, 12494 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 BELL LANE, WEST SHOKAN, NY, United States, 12494 |
Name | Role | Address |
---|---|---|
DAVID G BOICE | Chief Executive Officer | PO BOX 122, WEST SHOKAN, NY, United States, 12494 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-30 | 1998-04-09 | Address | 25 BELL LANE, PO BOX 22, WEST SHOKAN, NY, 12494, 0122, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1996-04-30 | Address | 25 BELL LANE, PO BOX 122, W. SHOKAN, NY, 12494, 0122, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1996-04-30 | Address | DAVID G. BOICE, 25 BELL LANE PO BOX 122, W. SHOKAN, NY, 12494, 0122, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1996-04-30 | Address | 25 BELL LANE, W. SHOKAN, NY, 12494, 0122, USA (Type of address: Service of Process) |
1990-04-27 | 1992-11-10 | Address | DAVID BOICE, HC1 BOX 108, WEST SHOKAN, NY, 12494, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020318000242 | 2002-03-18 | CERTIFICATE OF DISSOLUTION | 2002-03-18 |
000412002913 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980409002662 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
960430002078 | 1996-04-30 | BIENNIAL STATEMENT | 1996-04-01 |
000042003837 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
921110002569 | 1992-11-10 | BIENNIAL STATEMENT | 1992-04-01 |
C134996-2 | 1990-04-27 | CERTIFICATE OF INCORPORATION | 1990-04-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State