Name: | MOUNTAIN AIR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2004 (21 years ago) |
Entity Number: | 3100930 |
ZIP code: | 05495 |
County: | Clinton |
Place of Formation: | Vermont |
Address: | 430 COMMERCE STREET, SUITE 220, WILLISTON, VT, United States, 05495 |
Name | Role | Address |
---|---|---|
LIAM O'FARRELL | Chief Executive Officer | 60 MOSS GLEN LANE, SOUTH BURLINGTON, VT, United States, 05403 |
Name | Role | Address |
---|---|---|
MOUNTAIN AIR SYSTEMS, INC. | DOS Process Agent | 430 COMMERCE STREET, SUITE 220, WILLISTON, VT, United States, 05495 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-22 | 2014-09-24 | Address | 110 WHITE STREET, SOUTH BURLINGTON, VT, 05403, 5936, USA (Type of address: Chief Executive Officer) |
2010-09-22 | 2014-09-24 | Address | 75 ETHAN ALLEN DR, STE 301, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Principal Executive Office) |
2006-08-21 | 2010-09-22 | Address | 61 THOMAS RD, SHELBURNE, VT, 05482, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2010-09-22 | Address | 75 ETHAN ALLEN DR, STE 301, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Principal Executive Office) |
2004-09-13 | 2014-09-24 | Address | 75 ETHAN ALLEN DRIVE, SUITE 301, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140924006025 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
121015000151 | 2012-10-15 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-10-15 |
DP-1973281 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100922002656 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080827002683 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060821002756 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
040913000270 | 2004-09-13 | APPLICATION OF AUTHORITY | 2004-09-13 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State