Search icon

MOUNT AIRY SCHOOL OF MONTROSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNT AIRY SCHOOL OF MONTROSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2010 (15 years ago)
Date of dissolution: 04 Oct 2022
Entity Number: 3971015
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 2124 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOUNT AIRY SCHOOL OF MONTROSE, INC. DOS Process Agent 2124 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Chief Executive Officer

Name Role Address
MARY-ANN FELLER Chief Executive Officer 2124 ALBANY POST ROAD, P.O. BOX 463, MONTROSE, NY, United States, 10548

Form 5500 Series

Employer Identification Number (EIN):
272622681
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-03 2023-03-19 Address 2124 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2018-08-08 2023-03-19 Address 2124 ALBANY POST ROAD, P.O. BOX 463, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2018-08-08 2020-07-03 Address 2124 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2012-07-30 2018-08-08 Address 12 MAPLE MOOR LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2010-07-09 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230319000206 2022-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-04
200703060113 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180808006087 2018-08-08 BIENNIAL STATEMENT 2018-07-01
160705009052 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006155 2014-07-01 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State