Name: | MOUNTAINVIEW SECURITIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 2010 (15 years ago) |
Date of dissolution: | 16 Sep 2016 |
Entity Number: | 3982007 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55170 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55169 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160916000086 | 2016-09-16 | CERTIFICATE OF TERMINATION | 2016-09-16 |
160829006032 | 2016-08-29 | BIENNIAL STATEMENT | 2016-08-01 |
140828006105 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
120828006114 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
101019000615 | 2010-10-19 | CERTIFICATE OF PUBLICATION | 2010-10-19 |
100806000427 | 2010-08-06 | APPLICATION OF AUTHORITY | 2010-08-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State