Search icon

MT. SEVERANCE COUNTRY STORE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PHILLIP M OTTO Chief Executive Officer 608 VANCE RD SW, HUNTSVILLE, AL, United States, 35801

DOS Process Agent

Name Role Address
MT. SEVERANCE COUNTRY STORE, INC. DOS Process Agent 608 VANCE RD SW, HUNTSVILLE, AL, United States, 35801

History

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)

Filings

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