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
Name | Role | Address |
---|---|---|
MOUNTAIN LION, INC. | DOS Process Agent | 52 WESTWOOD ROAD SOUTH, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
ROBERT MONTELIONE | Chief Executive Officer | 52 WESTWOOD ROAD SOUTH, MASSAPEQUA PARK, NY, United States, 11762 |
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) |
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