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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MR ADALBERT STIPSITS | DOS Process Agent | 6626 JANE STREET, KILBRIDGE, ONTARIO, Canada, L0P1G-0 |
Name | Role | Address |
---|---|---|
MR ADALBERT STIPSITS | Chief Executive Officer | 6626 JANE STRET, KILBRIDGE, ONTARIO, Canada, L0P1G-0 |
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) |
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