Name: | ALPINE MOUNTAIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1994 (31 years ago) |
Date of dissolution: | 12 Jan 2016 |
Entity Number: | 1830245 |
ZIP code: | 12485 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 BROOKSIDE DRIVE #153, TANNERSVILLE, NY, United States, 12485 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP J DERASMO | Chief Executive Officer | 9 BROOKSIDE DRIVE #153, TANNERSVILLE, NY, United States, 12485 |
Name | Role | Address |
---|---|---|
ALPINE MOUNTAIN, INC. | DOS Process Agent | 9 BROOKSIDE DRIVE #153, TANNERSVILLE, NY, United States, 12485 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-02 | 2014-06-02 | Address | 140 RIVERSIDE BLVD, SUITE 820, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office) |
2009-07-02 | 2014-06-02 | Address | 140 RIVERSIDE BLVD, SUITE 820, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2009-07-02 | 2014-06-02 | Address | 140 RIVERSIDE BLVD, SUITE 820, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
1996-06-27 | 2009-07-02 | Address | 20 HILLTOP DR, N SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
1996-06-27 | 2009-07-02 | Address | 20 HILLTOP DR, N SALEM, NY, 10560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160112000546 | 2016-01-12 | CERTIFICATE OF DISSOLUTION | 2016-01-12 |
140602007344 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
121026006037 | 2012-10-26 | BIENNIAL STATEMENT | 2012-06-01 |
100729002390 | 2010-07-29 | BIENNIAL STATEMENT | 2010-06-01 |
090702002913 | 2009-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State