Name: | REX LUMBER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1988 (37 years ago) |
Entity Number: | 1236291 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 840 MAIN STREET, ACTON, MA, United States, 01772 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BENJAMIN T FORESTER | Chief Executive Officer | 840 MAIN STREET, ACTON, MA, United States, 01772 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 2004-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-24 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-02-24 | 2004-03-15 | Address | 840 MAIN STREET, ACTON, MA, 01720, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1998-02-24 | Address | 4559 SOUTH LAKE DRIVE, DELRAY DUNES,, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2004-03-15 | Address | 840 MAIN STREET, ACTON, MA, 01720, USA (Type of address: Principal Executive Office) |
1988-02-18 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-02-18 | 1998-02-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16703 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16704 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140407002020 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120509002807 | 2012-05-09 | BIENNIAL STATEMENT | 2012-02-01 |
100316002789 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080207003086 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060306003354 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
040315002191 | 2004-03-15 | BIENNIAL STATEMENT | 2004-02-01 |
020204002822 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000308002404 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State