Name: | CORTLAND WOOD PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1961 (64 years ago) |
Date of dissolution: | 31 Dec 2011 |
Entity Number: | 139928 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 150 MCLEAN ROAD / PO BOX 5508, PO BOX 5508, CORTLAND, NY, United States, 13045 |
Principal Address: | 150 MCLEAN ROAD / PO BOX 5508, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY H GUTCHESS | Chief Executive Officer | 150 MCLEAN ROAD / PO BOX 5508, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 MCLEAN ROAD / PO BOX 5508, PO BOX 5508, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-02 | 2011-08-01 | Address | 150 MCLEAN RD, PO BOX 5508, CORTLAND, NY, 13045, 5508, USA (Type of address: Service of Process) |
2003-07-02 | 2011-08-01 | Address | PO BOX 5508, CORTLAND, NY, 13045, 5508, USA (Type of address: Chief Executive Officer) |
2003-07-02 | 2011-08-01 | Address | 150 MCLEAN RD, CORTLAND, NY, 13045, 5508, USA (Type of address: Principal Executive Office) |
1999-08-03 | 2003-07-02 | Address | 150 MCLEAN RD, CORTLAND, NY, 13145, 5508, USA (Type of address: Principal Executive Office) |
1999-08-03 | 2003-07-02 | Address | PO BOX 5508, CORTLAND, NY, 13145, 5508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111223000649 | 2011-12-23 | CERTIFICATE OF MERGER | 2011-12-31 |
110801002264 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090730003102 | 2009-07-30 | BIENNIAL STATEMENT | 2009-07-01 |
070717002212 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050912002863 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State