Search icon

TIMBERLAKE DEVELOPMENTS INC.

Company Details

Name: TIMBERLAKE DEVELOPMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1990 (35 years ago)
Date of dissolution: 11 Apr 2001
Entity Number: 1442306
ZIP code: L0P1G-0
County: Cattaraugus
Place of Formation: New York
Address: 6626 JANE STREET, KILBRIDGE, ONTARIO, Canada, L0P1G-0

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
MR ADALBERT STIPSITS DOS Process Agent 6626 JANE STREET, KILBRIDGE, ONTARIO, Canada, L0P1G-0

Chief Executive Officer

Name Role Address
MR ADALBERT STIPSITS Chief Executive Officer 6626 JANE STRET, KILBRIDGE, ONTARIO, Canada, L0P1G-0

History

Start date End date Type Value
1993-01-06 1996-05-07 Address 1095 SKYVIEW DRIVE, UNIT 12, BURLINGTON ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-01-06 1996-05-07 Address 1095 SKYVIEW DRIVE, UNIT 12, BURLINGTON ONTARIO, CAN (Type of address: Principal Executive Office)
1993-01-06 1996-05-07 Address 1095 SKYVIEW DRIVE, UNIT 12, BURLINGTON ONTARIO, CAN (Type of address: Service of Process)
1990-04-26 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-04-26 1993-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010411000011 2001-04-11 CERTIFICATE OF DISSOLUTION 2001-04-11
990917000879 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
960507002245 1996-05-07 BIENNIAL STATEMENT 1996-04-01
950412000248 1995-04-12 CERTIFICATE OF MERGER 1995-04-12
000048003011 1993-09-27 BIENNIAL STATEMENT 1993-04-01
930106002001 1993-01-06 BIENNIAL STATEMENT 1992-04-01
C134695-3 1990-04-26 CERTIFICATE OF INCORPORATION 1990-04-26

Date of last update: 22 Jan 2025

Sources: New York Secretary of State