Search icon

MOUNTAIN LION, INC.

Company Details

Name: MOUNTAIN LION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1992 (33 years ago)
Date of dissolution: 12 Feb 2020
Entity Number: 1666077
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 52 WESTWOOD ROAD SOUTH, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOUNTAIN LION, INC. DOS Process Agent 52 WESTWOOD ROAD SOUTH, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
ROBERT MONTELIONE Chief Executive Officer 52 WESTWOOD ROAD SOUTH, MASSAPEQUA PARK, NY, United States, 11762

Form 5500 Series

Employer Identification Number (EIN):
113125817
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-05 2016-11-23 Address 544 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-10-05 2016-11-23 Address 544 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1993-10-05 2018-09-07 Address 544 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1992-09-15 1993-10-05 Address 52 WESTWOOD ROAD SOUTH, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200212000318 2020-02-12 CERTIFICATE OF DISSOLUTION 2020-02-12
180907006493 2018-09-07 BIENNIAL STATEMENT 2018-09-01
161123002052 2016-11-23 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
160915006109 2016-09-15 BIENNIAL STATEMENT 2016-09-01
121011006193 2012-10-11 BIENNIAL STATEMENT 2012-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State