Name: | MAHOPAC PARK TERRACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1966 (59 years ago) |
Entity Number: | 204034 |
ZIP code: | 97874 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO Box 208, Spray, OR, United States, 97874 |
Principal Address: | 42371 Parrish Creek Street, Spray, OR, United States, 97874 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOLORES J HARVEY | Chief Executive Officer | PO BOX 208, SPRAY, OR, United States, 97874 |
Name | Role | Address |
---|---|---|
TODD HARVEY | DOS Process Agent | PO Box 208, Spray, OR, United States, 97874 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 7 GREENHILL DR STE 32A, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | PO BOX 208, SPRAY, OR, 97874, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-05-08 | Address | 7 GREENHILL DR STE 32A, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2015-05-14 | 2020-11-02 | Address | 7 GREENHILL DR STE 32A, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2009-09-09 | 2015-05-14 | Address | 7 GREENHILL DR STE 32A, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002551 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
201102061478 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161205006742 | 2016-12-05 | BIENNIAL STATEMENT | 2016-11-01 |
150514006027 | 2015-05-14 | BIENNIAL STATEMENT | 2014-11-01 |
121114006106 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State