Name: | ONTEORA MOUNTAIN HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1999 (26 years ago) |
Entity Number: | 2347995 |
ZIP code: | 12412 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 96 PINEY PT RD, BOICEVILLE, NY, United States, 12412 |
Address: | 96 PINEY POINT RD, PO BOX 356, BOICEVILLE, NY, United States, 12412 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96 PINEY POINT RD, PO BOX 356, BOICEVILLE, NY, United States, 12412 |
Name | Role | Address |
---|---|---|
YOONSOO CHE | Chief Executive Officer | 96 PINEY PT RD, PO BOX 356, BOICEVILLE, NY, United States, 12412 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-23-226746 | Alcohol sale | 2023-01-27 | 2023-01-27 | 2025-02-28 | 96 PINEY POINT ROAD, BOICEVILLE, New York, 12412 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 96 PINEY PT RD, PO BOX 356, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer) |
2013-02-28 | 2025-02-01 | Address | 96 PINEY POINT RD, PO BOX 356, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process) |
2009-02-06 | 2025-02-01 | Address | 96 PINEY PT RD, PO BOX 356, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2013-02-28 | Address | 96 PINEY POINT RD. BOX 356, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process) |
2001-02-09 | 2009-02-06 | Address | 96 PINEY PT RD, PO BOX 356, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041201 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
130228002621 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110314002370 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
090206003087 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070307002801 | 2007-03-07 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State