MONGAUP DEVELOPMENTS LIMITED

Name: | MONGAUP DEVELOPMENTS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1969 (56 years ago) |
Entity Number: | 277633 |
ZIP code: | 12788 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 30, 6166 STATE RTE 42, WOODBOURNE, NY, United States, 12788 |
Principal Address: | 6166 ROUTE 42, WOODBOURNE, NY, United States, 12788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SCHEINMAN | Chief Executive Officer | PO BOX 27, WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
KALTER KAPLAN & ZEIGER ESQ'S | DOS Process Agent | PO BOX 30, 6166 STATE RTE 42, WOODBOURNE, NY, United States, 12788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | PO BOX 27, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-27 | 2025-05-23 | Address | PO BOX 27, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | PO BOX 27, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000477 | 2025-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-14 |
230727002536 | 2023-07-27 | BIENNIAL STATEMENT | 2023-06-01 |
221110003261 | 2022-11-10 | BIENNIAL STATEMENT | 2021-06-01 |
130905002368 | 2013-09-05 | BIENNIAL STATEMENT | 2013-06-01 |
110713002963 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State