Name: | MOUNTAIN VIEW TIMBER FRAMING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1990 (35 years ago) |
Date of dissolution: | 20 Jun 2018 |
Entity Number: | 1444905 |
ZIP code: | 12193 |
County: | Albany |
Place of Formation: | New York |
Address: | 638 CR 404, WESTERLO, NY, United States, 12193 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERESA W. WINNE | Chief Executive Officer | 638 CR 404, WESTERLO, NY, United States, 12193 |
Name | Role | Address |
---|---|---|
MOUNTAIN VIEW ENTERPRISES | DOS Process Agent | 638 CR 404, WESTERLO, NY, United States, 12193 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-08 | 2002-05-14 | Address | 638 CR 404, WESTERLO, NY, 12193, USA (Type of address: Principal Executive Office) |
2000-05-08 | 2002-05-14 | Address | 638 CR 404, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer) |
2000-05-08 | 2002-05-14 | Address | 638 CR 404, WESTERLO, NY, 12193, USA (Type of address: Service of Process) |
1998-06-03 | 2000-05-08 | Address | RD 1 BOX 193A, WESTERLO, NY, 12193, USA (Type of address: Service of Process) |
1992-12-07 | 2000-05-08 | Address | RD #1 BOX 193A, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2000-05-08 | Address | RD #1 BOX 193A, WESTERLO, NY, 12193, USA (Type of address: Principal Executive Office) |
1990-05-08 | 1998-06-03 | Address | R.D. #1 BOX 193A, WESTERLO, NY, 12193, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180620000209 | 2018-06-20 | CERTIFICATE OF DISSOLUTION | 2018-06-20 |
120711002447 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
100527003037 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080523002593 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060509003237 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040519002856 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020514002013 | 2002-05-14 | BIENNIAL STATEMENT | 2002-05-01 |
000508002388 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980603002119 | 1998-06-03 | BIENNIAL STATEMENT | 1998-05-01 |
960524002025 | 1996-05-24 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State