Name: | MOUNTAINSIDE FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1980 (44 years ago) |
Date of dissolution: | 23 Mar 1998 |
Entity Number: | 664280 |
ZIP code: | 12474 |
County: | Delaware |
Place of Formation: | New York |
Principal Address: | 155-25 STYLER RD, JAMAICA, NY, United States, 11433 |
Address: | RTE 30, ROXBURY, NY, United States, 12474 |
Shares Details
Shares issued 2
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY R SCHWARTZ | Chief Executive Officer | 158 W SHORE RD, KINGS PARK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RTE 30, ROXBURY, NY, United States, 12474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 2, Par value: 0 |
2024-01-29 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 2, Par value: 0 |
1995-06-22 | 1997-02-04 | Address | 158 W SHORE RD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
1981-01-19 | 1981-02-09 | Name | ROXDEL FARMS INCORPORATED |
1980-12-15 | 2024-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 2, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980323000128 | 1998-03-23 | CERTIFICATE OF MERGER | 1998-03-23 |
970204002212 | 1997-02-04 | BIENNIAL STATEMENT | 1996-12-01 |
950622002468 | 1995-06-22 | BIENNIAL STATEMENT | 1993-12-01 |
A737501-3 | 1981-02-09 | CERTIFICATE OF AMENDMENT | 1981-02-09 |
A731949-3 | 1981-01-19 | CERTIFICATE OF AMENDMENT | 1981-01-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State