MOUNT VERNON MOTORCYCLES, INC.

Name: | MOUNT VERNON MOTORCYCLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1990 (35 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1489133 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE MATILDA STREET, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL NJ COLON AS EXECUTOR OF THE ESTATE OF EDWARD J REED | DOS Process Agent | ONE MATILDA STREET, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
MICHAEL NJ COLON AS EXECUTOR OF THE ESTATE OF EDWARD J REED | Chief Executive Officer | ONE MATILDA STREET, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-03 | 2005-12-02 | Address | 300 - 306 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2000-11-03 | 2005-12-02 | Address | 300 - 306 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2005-12-02 | Address | 300 - 306 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1993-04-14 | 2000-11-03 | Address | 300 - 306 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2000-11-03 | Address | 300 - 306 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751137 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
051202002539 | 2005-12-02 | BIENNIAL STATEMENT | 2004-11-01 |
021025002739 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001103002579 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
981116002005 | 1998-11-16 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State