Name: | HENRY MOUNTAIN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1998 (26 years ago) |
Date of dissolution: | 20 Jul 2005 |
Entity Number: | 2323152 |
ZIP code: | 13731 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5060 COUNTY HWY, BOX 310, ANDES, NY, United States, 13731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER QUARTNER | DOS Process Agent | 5060 COUNTY HWY, BOX 310, ANDES, NY, United States, 13731 |
Name | Role | Address |
---|---|---|
ALEXANDER QUARTNER | Chief Executive Officer | 5060 COUNTY HWY, BOX 310, ANDES, NY, United States, 13731 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2003-12-10 | Address | 210 E 181ST ST, 3C, BRONX, NY, 10457, 2148, USA (Type of address: Chief Executive Officer) |
2000-11-28 | 2003-12-10 | Address | 210 E 181ST ST, 3C, BRONX, NY, 10457, 2148, USA (Type of address: Principal Executive Office) |
2000-11-28 | 2003-12-10 | Address | 210 E 181ST ST, 3C, BRONX, NY, 10457, 2148, USA (Type of address: Service of Process) |
1998-12-09 | 2000-11-28 | Address | 210 EAST 181ST STREET, #3C, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050720000303 | 2005-07-20 | CERTIFICATE OF DISSOLUTION | 2005-07-20 |
031210002422 | 2003-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
001128002800 | 2000-11-28 | BIENNIAL STATEMENT | 2000-12-01 |
981209000430 | 1998-12-09 | CERTIFICATE OF INCORPORATION | 1998-12-09 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State