Search icon

MOUNT BLACK CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

Licenses

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

Filings

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

Fine And Fees

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