Name: | TITUS MOUNTAIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1980 (45 years ago) |
Entity Number: | 656936 |
ZIP code: | 12930 |
County: | Franklin |
Place of Formation: | New York |
Principal Address: | 6600 PELLER AVE SOUTH, HASTINGS, MN, United States, 55033 |
Address: | 215 JOHNSON RD, MALONE, NY, United States, 12930 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DICK LEMPKE | Chief Executive Officer | 6600 PELLER AVE SOUTH, HASTINGS, MN, United States, 55033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 JOHNSON RD, MALONE, NY, United States, 12930 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-02 | 2008-11-18 | Address | 215 JOHNSON RD, MALONE, NY, 12953, 5927, USA (Type of address: Principal Executive Office) |
2002-09-19 | 2006-10-02 | Address | 215 JOHNSON RD, MALONE, NY, 12930, 0161, USA (Type of address: Service of Process) |
2002-09-19 | 2006-10-02 | Address | 215 JOHNSON RD, MALONE, NY, 12953, 0161, USA (Type of address: Principal Executive Office) |
2000-04-07 | 2002-09-19 | Address | JOHNSON ROAD-HCR01, BOX 161M, MALONE, NY, 12930, 0161, USA (Type of address: Service of Process) |
2000-04-07 | 2002-09-19 | Address | HCR01 BOX 161M, JOHNSON ROAD, MALONE, NY, 12953, 0161, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121025002253 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101015002946 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081118002506 | 2008-11-18 | BIENNIAL STATEMENT | 2008-10-01 |
061002002313 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041105003032 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State