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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 NEPALE DRIVE, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
ROBERT GEORGE MILLER | Chief Executive Officer | 7 NEPALE DR, NEW PALTZ, NY, United States, 12561 |
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) |
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