Search icon

MOUNTAIN TOP HOLDINGS, LLC

Company Details

Name: MOUNTAIN TOP HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Nov 2006 (19 years ago)
Date of dissolution: 23 Aug 2023
Entity Number: 3442530
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 14 CHERRYMEDE CRESCENT, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
KIRK OLSEN DOS Process Agent 14 CHERRYMEDE CRESCENT, FAIRPORT, NY, United States, 14450

Agent

Name Role Address
KUK OLSEN Agent 14 CHERRYMEDE, GESCENT, FAIRPORT, NY, 14450

History

Start date End date Type Value
2013-08-26 2024-04-19 Address 14 CHERRYMEDE, GESCENT, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)
2012-11-26 2024-04-19 Address 14 CHERRYMEDE CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2008-05-14 2013-08-26 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2008-05-14 2012-11-26 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2007-12-13 2008-05-14 Address 41 STATE STREET, STE. 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240419001134 2023-08-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-23
141103007956 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130826000167 2013-08-26 CERTIFICATE OF CHANGE 2013-08-26
121126006337 2012-11-26 BIENNIAL STATEMENT 2012-11-01
081124002372 2008-11-24 BIENNIAL STATEMENT 2008-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State