Name: | MOUNT VIEW ASSISTED LIVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2014 (11 years ago) |
Entity Number: | 4581385 |
ZIP code: | 14174 |
County: | Niagara |
Place of Formation: | New York |
Address: | 30 CARROLLWOOD COURT, YOUNGSTOWN, NY, United States, 14174 |
Principal Address: | 30 CARROLLWOOD CT, YOUNGSTOWN, NY, United States, 14174 |
Contact Details
Phone +1 716-433-0790
Fax +1 716-433-0790
Phone +1 716-628-0147
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID TOSETTO | Chief Executive Officer | 30 CARROLLWOOD CT., YOUNGSTOWN, NY, United States, 14174 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 CARROLLWOOD COURT, YOUNGSTOWN, NY, United States, 14174 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-22 | 2021-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-22 | 2014-06-11 | Address | 5465 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060465 | 2020-06-03 | BIENNIAL STATEMENT | 2020-05-01 |
180516006105 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
171109006079 | 2017-11-09 | BIENNIAL STATEMENT | 2016-05-01 |
140611000812 | 2014-06-11 | CERTIFICATE OF CHANGE | 2014-06-11 |
140522000460 | 2014-05-22 | CERTIFICATE OF INCORPORATION | 2014-05-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State