Name: | MOUNTAIN FOREST PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2107493 |
ZIP code: | 12928 |
County: | Essex |
Place of Formation: | New York |
Address: | 3281 NYS RTE 9N, CROWN POINT, NY, United States, 12928 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3281 NYS RTE 9N, CROWN POINT, NY, United States, 12928 |
Name | Role | Address |
---|---|---|
KEVIN C MERO | Chief Executive Officer | 3281 NYS RTE 9N, CROWN POINT, NY, United States, 12928 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-27 | 2022-11-07 | Address | 3281 NYS RTE 9N, CROWN POINT, NY, 12928, USA (Type of address: Service of Process) |
2009-04-27 | 2022-11-07 | Address | 3281 NYS RTE 9N, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2009-04-27 | Address | 153 NARROW TOWN RD, CROWN POINT, NY, 12928, USA (Type of address: Principal Executive Office) |
2003-03-19 | 2009-04-27 | Address | 153 NARROW TOWN RD, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2009-04-27 | Address | 153 NARROW TOWN RD, CROWN POINT, NY, 12928, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221107000039 | 2022-03-17 | CERTIFICATE OF PAYMENT OF TAXES | 2022-03-17 |
DP-2143629 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130220006202 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
120119002795 | 2012-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
090427002679 | 2009-04-27 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State