Name: | MOUNT BLACK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2004 (20 years ago) |
Date of dissolution: | 30 Sep 2009 |
Entity Number: | 3120602 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 347-386-9543
Phone +1 718-205-4054
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1246957-DCA | Inactive | Business | 2007-01-22 | 2009-07-31 |
1221000-DCA | Inactive | Business | 2006-03-14 | 2007-07-31 |
1185867-DCA | Inactive | Business | 2004-12-06 | 2009-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090930000034 | 2009-09-30 | CERTIFICATE OF DISSOLUTION | 2009-09-30 |
041101000401 | 2004-11-01 | CERTIFICATE OF INCORPORATION | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
82494 | LL VIO | INVOICED | 2007-08-15 | 100 | LL - License Violation |
82495 | LL VIO | INVOICED | 2007-08-13 | 150 | LL - License Violation |
693032 | RENEWAL | INVOICED | 2007-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
828082 | RENEWAL | INVOICED | 2007-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
828081 | LICENSE | INVOICED | 2007-01-23 | 170 | Secondhand Dealer General License Fee |
750115 | LICENSE | INVOICED | 2006-03-15 | 255 | Secondhand Dealer General License Fee |
693033 | RENEWAL | INVOICED | 2005-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
633876 | LICENSE | INVOICED | 2004-12-10 | 170 | Secondhand Dealer General License Fee |
633878 | FINGERPRINT | INVOICED | 2004-12-06 | 75 | Fingerprint Fee |
633879 | FINGERPRINT | INVOICED | 2004-12-06 | 75 | Fingerprint Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State