Name: | ALPINE MEADOWS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1996 (29 years ago) |
Date of dissolution: | 27 Aug 2024 |
Entity Number: | 2004263 |
ZIP code: | 28804 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 49C CREEKSIDE VIEW DRIVE, ASHEVILLE, NC, United States, 28804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN V BARONE | Chief Executive Officer | 49C CREEKSIDE VIEW DRIVE, ASHEVILLE, NC, United States, 28804 |
Name | Role | Address |
---|---|---|
STEPHEN V BARONE | DOS Process Agent | 49C CREEKSIDE VIEW DRIVE, ASHEVILLE, NC, United States, 28804 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-22 | 2024-08-27 | Address | 49C CREEKSIDE VIEW DRIVE, ASHEVILLE, NC, 28804, USA (Type of address: Chief Executive Officer) |
2011-03-22 | 2024-08-27 | Address | 49C CREEKSIDE VIEW DRIVE, ASHEVILLE, NC, 28804, USA (Type of address: Service of Process) |
1996-02-28 | 2011-03-22 | Address | 306 MYRON ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
1996-02-28 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827003534 | 2024-08-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-27 |
120712000619 | 2012-07-12 | CERTIFICATE OF AMENDMENT | 2012-07-12 |
110322003241 | 2011-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
960228000004 | 1996-02-28 | CERTIFICATE OF INCORPORATION | 1996-02-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State