Name: | BLACK MOUNTAIN MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1994 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1853898 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 352 SEVENTH AVE / FL 12A, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 352 SEVENTH AVE / FL 12A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
MARK J MATUSCAK | Chief Executive Officer | 125 S. WACKER DR STE 2075, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2006-09-29 | Address | 352 SEVENTH AVE / FL 12A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-10-12 | 2009-04-30 | Address | MASSAMILLO & RUFF, P.C., 90 PARK AVENUE 36TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2004-10-12 | 2005-05-03 | Address | HOENIG MASSAMILLO & RUFF, P.C., 90 PARK AVENUE 36TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-09-15 | 2004-10-12 | Address | 733 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1994-09-15 | 2004-10-12 | Address | 733 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859148 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090430000852 | 2009-04-30 | CERTIFICATE OF CHANGE | 2009-04-30 |
080825003529 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060929002713 | 2006-09-29 | BIENNIAL STATEMENT | 2006-09-01 |
050503002440 | 2005-05-03 | BIENNIAL STATEMENT | 2004-09-01 |
041012000506 | 2004-10-12 | CERTIFICATE OF CHANGE | 2004-10-12 |
940915000046 | 1994-09-15 | CERTIFICATE OF INCORPORATION | 1994-09-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State