Search icon

JAVA MOUNTAIN LTD.

Company Details

Name: JAVA MOUNTAIN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1995 (30 years ago)
Date of dissolution: 19 Oct 2016
Entity Number: 1935370
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 197 KATONAH AVE., KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 KATONAH AVE., KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
CHRISTINE MEGERDICHIAN, PRESIDENT Chief Executive Officer 197 KATONAH AVE., KATONAH, NY, United States, 10536

History

Start date End date Type Value
1995-06-29 1999-11-17 Address LITTLE MOUNTAIN RD., NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161019000046 2016-10-19 CERTIFICATE OF DISSOLUTION 2016-10-19
070723002837 2007-07-23 BIENNIAL STATEMENT 2007-06-01
991117002129 1999-11-17 BIENNIAL STATEMENT 1999-06-01
950629000309 1995-06-29 CERTIFICATE OF INCORPORATION 1995-06-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3009285005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JAVA MOUNTAIN LTD
Recipient Name Raw JAVA MOUNTAIN LTD
Recipient DUNS 126690697
Recipient Address 197 KATONAH AVENUE, KATONAH, WESTCHESTER, NEW YORK, 10536-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 13232.00
Link View Page

Date of last update: 14 Mar 2025

Sources: New York Secretary of State