Search icon

NORTH PACIFIC LUMBER CO.

Company Details

Name: NORTH PACIFIC LUMBER CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1987 (38 years ago)
Date of dissolution: 10 Jun 1994
Entity Number: 1201689
ZIP code: 97202
County: New York
Place of Formation: Oregon
Address: ATTN: PRESIDENT, 1505 S.E. GIDEON STREET, PORTLAND, OR, United States, 97202
Principal Address: 1505 SE GIDEON, PORTLAND, OR, United States, 97202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOM TOMJACK Chief Executive Officer 1505 SE GIDEON, PORTLAND, OR, United States, 97202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 1505 S.E. GIDEON STREET, PORTLAND, OR, United States, 97202

History

Start date End date Type Value
1993-11-03 1994-06-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-09-15 1993-11-03 Address P.O. BOX 3915, PORTLAND, OR, 97208, USA (Type of address: Chief Executive Officer)
1993-09-15 1993-11-03 Address 1505 S.E. GIDEON, PORTLAND, OR, 97202, USA (Type of address: Principal Executive Office)
1990-11-30 1994-06-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-30 1993-11-03 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-09-14 1990-11-30 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-09-14 1990-11-30 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940610000152 1994-06-10 SURRENDER OF AUTHORITY 1994-06-10
931103003328 1993-11-03 BIENNIAL STATEMENT 1993-09-01
930915002554 1993-09-15 BIENNIAL STATEMENT 1992-09-01
901130000060 1990-11-30 CERTIFICATE OF CHANGE 1990-11-30
B543954-3 1987-09-14 APPLICATION OF AUTHORITY 1987-09-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State