Name: | MOUNTAIN HOLDING INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1992 (33 years ago) |
Entity Number: | 1645416 |
ZIP code: | 32619 |
County: | Ulster |
Place of Formation: | New York |
Address: | 6191 N. US HIGHWAY 129, BELL, FL, United States, 32619 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH TARONTINO | Chief Executive Officer | 6191 N. US HIGHWAY 129, BELL, FL, United States, 32619 |
Name | Role | Address |
---|---|---|
DEBORAH TARONTINO | DOS Process Agent | 6191 N. US HIGHWAY 129, BELL, FL, United States, 32619 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-28 | 2012-08-21 | Address | 30 CHERRYTOWN RD, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office) |
2008-06-16 | 2012-08-21 | Address | PO BOX 209, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
2008-06-16 | 2010-07-28 | Address | PINEGROVE RANCH, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office) |
2008-06-16 | 2012-08-21 | Address | PO BOX 209, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2006-05-31 | 2008-06-16 | Address | PO BOX 209, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 2008-06-16 | Address | PINEGROVE RANCH, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
1993-08-02 | 2006-05-31 | Address | PINEGROVE RANCH, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 2008-06-16 | Address | PINEGROVE RANCH, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office) |
1992-07-02 | 1993-08-02 | Address | PO BOX 391, 129 SOUTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
1992-06-19 | 1992-07-02 | Address | P.O. BOX 391, 129 SOUTH MAIN STREET, ELKNVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120821002090 | 2012-08-21 | BIENNIAL STATEMENT | 2012-06-01 |
100728002721 | 2010-07-28 | BIENNIAL STATEMENT | 2010-06-01 |
080616002418 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060531002469 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040723002139 | 2004-07-23 | BIENNIAL STATEMENT | 2004-06-01 |
020531002852 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000623002040 | 2000-06-23 | BIENNIAL STATEMENT | 2000-06-01 |
980615002236 | 1998-06-15 | BIENNIAL STATEMENT | 1998-06-01 |
960624002638 | 1996-06-24 | BIENNIAL STATEMENT | 1996-06-01 |
930802002049 | 1993-08-02 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State