Name: | MOUNTAIN ABSTRACT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1979 (46 years ago) |
Entity Number: | 553665 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | 20 THERIOT AVENUE, P.O. BOX 140, CHESTERTOWN, NY, United States, 12817 |
Principal Address: | 20 THERIOT AVE, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOUNTAIN ABSTRACT COMPANY, INC. | DOS Process Agent | 20 THERIOT AVENUE, P.O. BOX 140, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
MARCUS J MAGEE | Chief Executive Officer | 20 THERIOT AVENUE, P.O. BOX 140, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-17 | 2017-04-04 | Address | 20 THERIOT AVE, CHESTERTOWN, NY, 12817, 0140, USA (Type of address: Service of Process) |
2009-04-10 | 2013-04-17 | Address | 20 THERIOT AVENUE, CHESTERTOWN, NY, 12817, 0140, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 2013-04-17 | Address | THERIOT AVE, CHESTERTOWN, NY, 12817, 0140, USA (Type of address: Service of Process) |
1997-04-09 | 2013-04-17 | Address | THERIOT AVE, CHESTERTOWN, NY, 12817, 0140, USA (Type of address: Principal Executive Office) |
1992-10-26 | 2009-04-10 | Address | THERIOT AVENUE, CHESTERTOWN, NY, 12817, 0140, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190508086 | 2019-05-08 | ASSUMED NAME LLC INITIAL FILING | 2019-05-08 |
170404006101 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150423006034 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
130417006190 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110422002539 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State