Name: | MT. SEVERANCE COUNTRY STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 2004 (20 years ago) |
Date of dissolution: | 21 Mar 2016 |
Entity Number: | 3115569 |
ZIP code: | 35801 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 608 VANCE RD SW, HUNTSVILLE, AL, United States, 35801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP M OTTO | Chief Executive Officer | 608 VANCE RD SW, HUNTSVILLE, AL, United States, 35801 |
Name | Role | Address |
---|---|---|
MT. SEVERANCE COUNTRY STORE, INC. | DOS Process Agent | 608 VANCE RD SW, HUNTSVILLE, AL, United States, 35801 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-02 | 2014-11-10 | Address | 1375 US RTE 9, SCHROON LAKE, NY, 12870, USA (Type of address: Chief Executive Officer) |
2008-10-02 | 2014-11-10 | Address | 1375 US RTE 9, SCHROON LAKE, NY, 12870, USA (Type of address: Principal Executive Office) |
2006-10-19 | 2008-10-02 | Address | 3272 US ROUTE 9, NORTH HUDSON, NY, 12855, USA (Type of address: Chief Executive Officer) |
2006-10-19 | 2008-10-02 | Address | 3272 US ROUTE 9, NORTH HUDSON, NY, 12855, USA (Type of address: Principal Executive Office) |
2006-10-19 | 2014-11-10 | Address | 1375 US ROUTE 9, SCHROON LAKE, NY, 12870, USA (Type of address: Service of Process) |
2004-10-19 | 2006-10-19 | Address | 3272 US ROUTE 9, NORTH HUDSON, NY, 12855, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160321000299 | 2016-03-21 | CERTIFICATE OF DISSOLUTION | 2016-03-21 |
141110006023 | 2014-11-10 | BIENNIAL STATEMENT | 2014-10-01 |
121015006046 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101020002655 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081002002882 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061019002472 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
041019000807 | 2004-10-19 | CERTIFICATE OF INCORPORATION | 2004-10-19 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State