Search icon

ACTIVE LUMBER INC.

Company Details

Name: ACTIVE LUMBER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1992 (33 years ago)
Date of dissolution: 26 May 2011
Entity Number: 1608017
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6119 7TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 6119 SEVENTH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6119 7TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
WING KAN WONG Chief Executive Officer 6119 SEVENTH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2002-02-14 2010-02-24 Address 6119 SEVENTH AVE, BROOKLYN, NY, 11220, 4106, USA (Type of address: Chief Executive Officer)
2000-03-09 2002-02-14 Address 6119 7TH AVE., BROOKLYN, NY, 11220, 4106, USA (Type of address: Chief Executive Officer)
2000-03-09 2002-02-14 Address 6119 7TH AVE., BROOKLYN, NY, 11220, 4106, USA (Type of address: Principal Executive Office)
1995-06-19 2000-03-09 Address 6119 7TH AVE, BROOKLYN, NY, 11220, 4106, USA (Type of address: Chief Executive Officer)
1995-06-19 2000-03-09 Address 6119 7TH AVE, BROOKLYN, NY, 11220, 4106, USA (Type of address: Principal Executive Office)
1992-02-03 1995-06-19 Address 6119 7TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110526000335 2011-05-26 CERTIFICATE OF DISSOLUTION 2011-05-26
100224002090 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080211002194 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060310003142 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040206002796 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020214002331 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000309002099 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980304002416 1998-03-04 BIENNIAL STATEMENT 1998-02-01
970618000456 1997-06-18 CERTIFICATE OF AMENDMENT 1997-06-18
950619002114 1995-06-19 BIENNIAL STATEMENT 1994-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125900 CL VIO INVOICED 2011-02-04 312.5 CL - Consumer Law Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State