Name: | NYACK LUMBER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1985 (40 years ago) |
Entity Number: | 1034224 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 118 RTE 59, CENTRAL NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN JOACHIM | Chief Executive Officer | 118 ROUTE 59, CENTRAL NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 RTE 59, CENTRAL NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-23 | 2013-10-16 | Address | 118 ROUTE 59, CENTRAL NYACK, NY, 10960, 2814, USA (Type of address: Chief Executive Officer) |
2007-10-31 | 2011-11-23 | Address | 118 ROUTE 59, CENTRAL NYACK, NY, 10960, 2814, USA (Type of address: Chief Executive Officer) |
2005-12-09 | 2007-10-31 | Address | 118 ROUTE 59, CENTRAL NYACK, NY, 10960, 2814, USA (Type of address: Chief Executive Officer) |
2003-10-16 | 2005-12-09 | Address | 118 RTE 59, CENTRAL NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2001-10-16 | 2003-10-16 | Address | 118 RTE 59, CENTRAL NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131016006831 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111123002112 | 2011-11-23 | BIENNIAL STATEMENT | 2011-10-01 |
091029002301 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071031002959 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
051209002542 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State