Name: | COLLINS LUMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1963 (61 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 161683 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 2742 SIXTH AVE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2742 SIXTH AVE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
EDWARD W COLLINS | Chief Executive Officer | 2742 SIXTH AVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-26 | 2003-10-21 | Address | 2742 SISTH AVE, TROY, NY, 12180, 1516, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2001-10-26 | Address | 2742 SIXTH AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2003-10-21 | Address | 2742 SIXTH AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2003-10-21 | Address | 2742 SIXTH AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1963-11-29 | 1992-12-16 | Address | 2742 SIXTH AVE., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247660 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
091211002231 | 2009-12-11 | BIENNIAL STATEMENT | 2009-11-01 |
071121002613 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
051220002090 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031021002455 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State