Name: | MOUNTAIN BRAUHAUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1963 (62 years ago) |
Date of dissolution: | 30 Jul 2019 |
Entity Number: | 155556 |
ZIP code: | 12525 |
County: | Ulster |
Place of Formation: | New York |
Address: | 3123 ROUTE 44-55, GARDINER, NY, United States, 12525 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN RUOFF | Chief Executive Officer | 3123 ROUTE 44-55, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3123 ROUTE 44-55, GARDINER, NY, United States, 12525 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-02 | 2013-04-02 | Address | 3123 RT 44-55, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office) |
1997-05-02 | 2013-04-02 | Address | 3123 RT 44-55, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
1997-05-02 | 2013-04-02 | Address | 3123 RT 44-55, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
1993-05-10 | 1997-05-02 | Address | 3123 ROUTE 44-55, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1997-05-02 | Address | 3123 ROUTE 44-55, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190730000662 | 2019-07-30 | CERTIFICATE OF DISSOLUTION | 2019-07-30 |
150323002040 | 2015-03-23 | BIENNIAL STATEMENT | 2015-03-01 |
130402002123 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110317002621 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
090224002641 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State