Search icon

MOUNTAIN VIEW TIMBER FRAMING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THERESA W. WINNE Chief Executive Officer 638 CR 404, WESTERLO, NY, United States, 12193

DOS Process Agent

Name Role Address
MOUNTAIN VIEW ENTERPRISES DOS Process Agent 638 CR 404, WESTERLO, NY, United States, 12193

History

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)

Filings

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