Search icon

MRM TIMBER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MRM TIMBER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1985 (40 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1012441
ZIP code: 13902
County: Delaware
Place of Formation: Pennsylvania
Address: C/O BALL MCDONOUGH & ARTZ, PO BOX 1740 117 HAWLEY ST, BINGHAMTON, NY, United States, 13902
Principal Address: 36 LABARRE ST, HANCOCK, NY, United States, 13783

Chief Executive Officer

Name Role Address
JOHN MALLERY Chief Executive Officer JOHN ROGERS & BRUCE M EDWARDS, 36 LABARRE ST, HANCOCK, NY, United States, 13783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BALL MCDONOUGH & ARTZ, PO BOX 1740 117 HAWLEY ST, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
1993-02-22 1999-08-09 Address STAR ROUTE BOX 20, STARLIGHT, PA, 18461, USA (Type of address: Chief Executive Officer)
1993-02-22 1999-08-09 Address STAR ROUTE, BOX 20, STARLIGHT, PA, 18461, USA (Type of address: Principal Executive Office)
1993-02-22 1999-08-09 Address 36 LABARRE ST, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
1986-02-19 2000-09-07 Name MALLERY LUMBER CORP.
1985-07-17 1993-02-22 Address 36 LABARRE ST., HANCOCK, NY, 13783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1735018 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
010710002207 2001-07-10 BIENNIAL STATEMENT 2001-07-01
000907000489 2000-09-07 CERTIFICATE OF AMENDMENT 2000-09-07
990809002412 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970722002110 1997-07-22 BIENNIAL STATEMENT 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State