Search icon

MOHONK MOUNTAIN STAGE CO., INC.

Company Details

Name: MOHONK MOUNTAIN STAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1995 (30 years ago)
Entity Number: 1886696
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 7 NEPALE DRIVE, NEW PALTZ, NY, United States, 12561
Principal Address: 7 NEPALE DR, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 NEPALE DRIVE, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
ROBERT GEORGE MILLER Chief Executive Officer 7 NEPALE DR, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
1997-02-14 2025-03-21 Address 7 NEPALE DR, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1995-01-20 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1995-01-20 2025-03-21 Address 7 NEPALE DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002011 2025-02-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-18
130313002306 2013-03-13 BIENNIAL STATEMENT 2013-01-01
110214002507 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090116002657 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070119002951 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050214003012 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030103002425 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010112002425 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990121002230 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970214002042 1997-02-14 BIENNIAL STATEMENT 1997-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State