LEGACY TIMBER FRAMES, INC.

Name: | LEGACY TIMBER FRAMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1989 (36 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 1314671 |
ZIP code: | 12170 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 691 COUNTY RD 70, STILLWATER, NY, United States, 12170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEGACY TIMBER FRAMES, INC. | DOS Process Agent | 691 COUNTY RD 70, STILLWATER, NY, United States, 12170 |
Name | Role | Address |
---|---|---|
ANNEMARIE MITCHELL | Chief Executive Officer | 691 COUNTY RD 70, STILLWATER, NY, United States, 12170 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2024-04-19 | Address | 691 COUNTY RD 70, STILLWATER, NY, 12170, USA (Type of address: Service of Process) |
2011-04-12 | 2024-04-19 | Address | 691 COUNTY RD 70, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 1999-01-11 | Address | 691 COUNTY RD 70, STILLWATER, NY, 12120, USA (Type of address: Principal Executive Office) |
1995-06-23 | 2021-01-04 | Address | 691 COUNTY RD 70, STILLWATER, NY, 12170, USA (Type of address: Service of Process) |
1995-06-23 | 2011-04-12 | Address | 691 COUNTY RD 70, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001495 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
210104060092 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060514 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
150113006479 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130109006164 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State