MOUNTAIN VIEW MARKETING, INC.

Name: | MOUNTAIN VIEW MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2004 (21 years ago) |
Entity Number: | 3088371 |
ZIP code: | 84042 |
County: | Albany |
Place of Formation: | Utah |
Address: | 215 NORTH 1800 WEST, LINDON, UT, United States, 84042 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
DARRIN EISELE | Chief Executive Officer | 215 NORTH 1800 WEST, LINDON, UT, United States, 84042 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-13 | 2017-02-10 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-12-13 | 2017-04-19 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-08-27 | 2011-12-13 | Address | 215 N 1800 W, LINDON, UT, 84042, USA (Type of address: Service of Process) |
2006-08-08 | 2009-10-09 | Address | 4747 MCLANE PKWY, TEMPLE, TX, 76504, USA (Type of address: Chief Executive Officer) |
2006-08-08 | 2009-10-09 | Address | 4747 MCLANE PKWY, TEMPLE, TX, 76504, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170419000286 | 2017-04-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-04-19 |
170210000060 | 2017-02-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-03-12 |
140930006170 | 2014-09-30 | BIENNIAL STATEMENT | 2014-08-01 |
120813006469 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
111213000468 | 2011-12-13 | CERTIFICATE OF CHANGE | 2011-12-13 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State