Search icon

TIMBER TRADERS INTERNATIONAL, INC.

Company Details

Name: TIMBER TRADERS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1987 (37 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1190202
ZIP code: 27968
County: New York
Place of Formation: New York
Address: PO BOX 300, RODANTHE, NC, United States, 27968
Principal Address: PAMLICO STATION, ROUTE 12, RODANTHE, NC, United States, 27968

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 300, RODANTHE, NC, United States, 27968

Chief Executive Officer

Name Role Address
MR YTAMAR DOLLINGER Chief Executive Officer PO BOX 300, RODANTHE, NC, United States, 27968

History

Start date End date Type Value
1992-12-14 1994-01-19 Address 4198 INNSLAKE DRIVE, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
1992-12-14 1994-01-19 Address 4198 INNSLAKE DRIVE, GLEN ALLEN, VA, 23060, USA (Type of address: Principal Executive Office)
1992-12-14 1994-01-19 Address POB 2070, GLEN ALLEN, VA, 23058, 2070, USA (Type of address: Service of Process)
1992-03-12 1992-12-14 Address THE CORPORATION, P.O. BOX 2070, GLEN ALLEN, VA, 23058, 2070, USA (Type of address: Service of Process)
1987-12-17 1992-03-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1987-12-17 1992-03-12 Address 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1466718 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
940119002425 1994-01-19 BIENNIAL STATEMENT 1993-12-01
921214002572 1992-12-14 BIENNIAL STATEMENT 1992-12-01
920312000417 1992-03-12 CERTIFICATE OF AMENDMENT 1992-03-12
B580324-5 1987-12-17 CERTIFICATE OF INCORPORATION 1987-12-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State