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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOM TOMJACK | Chief Executive Officer | 1505 SE GIDEON, PORTLAND, OR, United States, 97202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 1505 S.E. GIDEON STREET, PORTLAND, OR, United States, 97202 |
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) |
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