LUMBER EXCHANGE TERMINAL, INC.

Name: | LUMBER EXCHANGE TERMINAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1960 (65 years ago) |
Date of dissolution: | 08 Aug 2006 |
Entity Number: | 132892 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 171 WEST STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 WEST STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
STEPHEN STULMAN | Chief Executive Officer | 171 WEST ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 1998-11-24 | Address | 171 WEST STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1960-11-04 | 1993-01-11 | Address | 171 WEST ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060808000288 | 2006-08-08 | CERTIFICATE OF DISSOLUTION | 2006-08-08 |
041208003130 | 2004-12-08 | BIENNIAL STATEMENT | 2004-11-01 |
021031002694 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001110002571 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981124002240 | 1998-11-24 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State