Name: | BLUE MOUNTAIN BISTRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1993 (32 years ago) |
Entity Number: | 1732238 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 948 ROUTE 28, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ERICKSON | Chief Executive Officer | 948 ROUTE 28, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 948 ROUTE 28, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-10 | 2008-07-28 | Address | 1633 GLASCO TURNPIKE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
1995-12-05 | 2008-07-28 | Address | 1203 GLASCO TPKE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1995-12-05 | 2008-07-28 | Address | 1203 GLASCO TPKE, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1995-12-05 | 1997-06-10 | Address | WOODSTOCK GOLF CLUB, CORNER RTE 212 & 375, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
1993-06-04 | 1995-12-05 | Address | WOODSTOCK GOLF CLUB, CORNER RTE 212 & 375, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200420060449 | 2020-04-20 | BIENNIAL STATEMENT | 2019-06-01 |
130719002104 | 2013-07-19 | BIENNIAL STATEMENT | 2013-06-01 |
110713002619 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090717002690 | 2009-07-17 | BIENNIAL STATEMENT | 2009-06-01 |
080728002182 | 2008-07-28 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State