Name: | MOUNTAIN LOGISTICS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2001 (23 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 2712195 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 989 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
STEVEN B. JACKOSKI | Agent | 113 BIRDSALL ROAD, QUEENSBURY, NY, 12804 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 989 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-10 | 2025-01-08 | Address | 989 STATE ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2007-12-11 | 2012-04-10 | Address | 697 GLEN STREET, SUITE 202, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2005-04-26 | 2007-12-11 | Address | ATTN: MICHAEL SULLIVAN, 697 UPPER GLEN ST, STE 202, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2003-03-20 | 2005-04-26 | Address | 206 GLEN ST STE 31A, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2001-12-26 | 2003-03-20 | Address | 113 BIRDSALL ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2001-12-26 | 2025-01-08 | Address | 113 BIRDSALL ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003333 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
120410002629 | 2012-04-10 | BIENNIAL STATEMENT | 2011-12-01 |
091229002286 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071211002456 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
051117002283 | 2005-11-17 | BIENNIAL STATEMENT | 2005-12-01 |
050426002166 | 2005-04-26 | BIENNIAL STATEMENT | 2003-12-01 |
030320000625 | 2003-03-20 | CERTIFICATE OF CHANGE | 2003-03-20 |
020321000389 | 2002-03-21 | AFFIDAVIT OF PUBLICATION | 2002-03-21 |
020321000381 | 2002-03-21 | AFFIDAVIT OF PUBLICATION | 2002-03-21 |
011226000445 | 2001-12-26 | ARTICLES OF ORGANIZATION | 2001-12-26 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State