Search icon

ALPINE MOUNTAIN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PHILIP J DERASMO Chief Executive Officer 9 BROOKSIDE DRIVE #153, TANNERSVILLE, NY, United States, 12485

DOS Process Agent

Name Role Address
ALPINE MOUNTAIN, INC. DOS Process Agent 9 BROOKSIDE DRIVE #153, TANNERSVILLE, NY, United States, 12485

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2014-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State