Search icon

MOHICAN TRADING POST, INC.

Company Details

Name: MOHICAN TRADING POST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1994 (31 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1807947
ZIP code: 12451
County: Greene
Place of Formation: New York
Address: PO BOX 472, LEEDS, NY, United States, 12451
Principal Address: 1146 RTE 23B, LEEDS, NY, United States, 12451

Shares Details

Shares issued 2500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ELLEN LUDMAN DOS Process Agent PO BOX 472, LEEDS, NY, United States, 12451

Chief Executive Officer

Name Role Address
ELLEN LUDMAN Chief Executive Officer PO BOX 472, LEEDS, NY, United States, 12451

History

Start date End date Type Value
2004-03-23 2021-11-30 Address PO BOX 472, LEEDS, NY, 12451, USA (Type of address: Service of Process)
2000-03-29 2021-11-30 Address PO BOX 472, LEEDS, NY, 12451, USA (Type of address: Chief Executive Officer)
2000-03-29 2004-03-23 Address RTE 23B, LEEDS, NY, 12451, USA (Type of address: Principal Executive Office)
2000-03-29 2004-03-23 Address RTE 23B, LEEDS, NY, 12451, USA (Type of address: Service of Process)
1998-04-22 2000-03-29 Address RT. 23B, LEEDS, NY, 11241, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211130000252 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
080331003112 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060405002806 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040323002945 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020226002291 2002-02-26 BIENNIAL STATEMENT 2002-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State