Name: | CATSKILL MOUNTAIN PUBLISHING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1970 (55 years ago) |
Entity Number: | 288355 |
ZIP code: | 12406 |
County: | Delaware |
Place of Formation: | New York |
Address: | 43414 ST ROUTE 28, ARKVILLE, NY, United States, 12406 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD D. SANFORD | DOS Process Agent | 43414 ST ROUTE 28, ARKVILLE, NY, United States, 12406 |
Name | Role | Address |
---|---|---|
RICHARD D. SANFORD | Chief Executive Officer | 43414 ST ROUTE 28, ARKVILLE, NY, United States, 12406 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-17 | 2020-08-31 | Address | PO BOX 515 / 43414 ST ROUTE 28, ARKVILLE, NY, 12406, 0515, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2020-08-31 | Address | PO BOX 515 / 43414 ST ROUTE 28, ARKVILLE, NY, 12406, 0515, USA (Type of address: Service of Process) |
1998-01-09 | 2001-12-17 | Address | PO BOX 515, RTE 28, ARKVILLE, NY, 12406, 0515, USA (Type of address: Principal Executive Office) |
1998-01-09 | 2001-12-17 | Address | PO BOX 515, RTE 28, ARKVILLE, NY, 12406, 0515, USA (Type of address: Chief Executive Officer) |
1998-01-09 | 2001-12-17 | Address | PO BOX 515, RTE 28, ARKVILLE, NY, 12406, 0515, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200831060081 | 2020-08-31 | BIENNIAL STATEMENT | 2020-01-01 |
140207002308 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120130003124 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100105002616 | 2010-01-05 | BIENNIAL STATEMENT | 2010-01-01 |
080108002796 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State