Search icon

BLACK MOUNTAIN MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 SEVENTH AVE / FL 12A, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
MARK J MATUSCAK Chief Executive Officer 125 S. WACKER DR STE 2075, CHICAGO, IL, United States, 60606

History

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)

Filings

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