Name: | MOUNTAINTOP MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1984 (41 years ago) |
Date of dissolution: | 28 Jul 2016 |
Entity Number: | 935239 |
ZIP code: | 32162 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1146 BARKER WAY, THE VILLAGES, FL, United States, 32162 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS DEBELLIS | Chief Executive Officer | 1146 BARKER WAY, THE VILLAGES, FL, United States, 32162 |
Name | Role | Address |
---|---|---|
NICHOLAS DEBELLIS | DOS Process Agent | 1146 BARKER WAY, THE VILLAGES, FL, United States, 32162 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-17 | 2010-08-16 | Address | 630 EDER ROAD, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office) |
1998-08-17 | 2010-08-16 | Address | 630 EDER ROAD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2010-08-16 | Address | 630 EDER ROAD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
1993-04-01 | 1998-08-17 | Address | LEE TOWN ROAD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1998-08-17 | Address | LEE TOWN ROAD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160728000741 | 2016-07-28 | CERTIFICATE OF DISSOLUTION | 2016-07-28 |
120815002134 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100816002269 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080730002321 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060807002740 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State