Name: | MOUNTAIN VIEW ESTATES TRANSPORTATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2005 (20 years ago) |
Entity Number: | 3192673 |
ZIP code: | 06902 |
County: | Greene |
Place of Formation: | New York |
Address: | 643 W HILL RD, 5 PALISADES DRIVE, STAMFORD, CT, United States, 06902 |
Principal Address: | 643 WEST HILL ROAD, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET TABONE | Chief Executive Officer | 247 BAY 40TH STREET, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
KEVIN M YOUNG, ESQ | DOS Process Agent | 643 W HILL RD, 5 PALISADES DRIVE, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 78 MOUNTAIN VIEW ESTATES ROAD, EAST JEWETT, NY, 12424, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 247 BAY 40TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 4 DUER LANE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 247 BAY 40TH STREET, 247, BROOKLYN, CT, 11214, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421000196 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230711001698 | 2023-07-11 | AMENDMENT TO BIENNIAL STATEMENT | 2023-07-11 |
230505003693 | 2023-05-05 | BIENNIAL STATEMENT | 2023-04-01 |
210401060174 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190412060538 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State