Search icon

MOUNTAIN SUPPORT SERVICES, INC.

Print

Details

Entity Number 3196665

Status Active

NameMOUNTAIN SUPPORT SERVICES, INC.

CountyUlster

Date of registration 27 Apr 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 190 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Principal Address ZIP code 12428

Address 190 South Main Street Floor 2, 190 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Address ZIP code 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

HERBERT M. LONSTEIN

Chief Executive Officer

PO BOX 615, ELLENVILLE, NY, United States, 12428

DOS Process Agent

Name Role Address

MOUNTAIN SUPPORT SERVICES, INC.

DOS Process Agent

190 South Main Street Floor 2, 190 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value

2023-07-18

2023-07-18

Address

PO BOX 615, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)

2021-04-12

2023-07-18

Address

PO BOX 615, 190 SOUTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

2019-04-16

2021-04-12

Address

PO BOX 615, 190 SOUTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

2013-04-10

2019-04-16

Address

PO BOX 615, 80 NORTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

2013-04-10

2019-04-16

Address

80 NORTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)

2013-04-10

2023-07-18

Address

PO BOX 615, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)

2009-05-21

2013-04-10

Address

1 TERRACE HILL, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)

2009-05-21

2013-04-10

Address

PO BOX 615, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)

2007-05-02

2013-04-10

Address

PO BOX 615, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

2007-05-02

2009-05-21

Address

1 TERRACE HILL, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230718001574

2023-07-18

BIENNIAL STATEMENT

2023-04-01

210412060328

2021-04-12

BIENNIAL STATEMENT

2021-04-01

190416060092

2019-04-16

BIENNIAL STATEMENT

2019-04-01

170413006210

2017-04-13

BIENNIAL STATEMENT

2017-04-01

150413006294

2015-04-13

BIENNIAL STATEMENT

2015-04-01

130410006330

2013-04-10

BIENNIAL STATEMENT

2013-04-01

110421002646

2011-04-21

BIENNIAL STATEMENT

2011-04-01

090521002256

2009-05-21

BIENNIAL STATEMENT

2009-04-01

070502002503

2007-05-02

BIENNIAL STATEMENT

2007-04-01

050427000033

2005-04-27

CERTIFICATE OF INCORPORATION

2005-04-27

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts