Name: | DOLL LUMBER AND VENEER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1965 (60 years ago) |
Date of dissolution: | 10 Jan 2012 |
Entity Number: | 182839 |
ZIP code: | 10921 |
County: | Orange |
Place of Formation: | New York |
Address: | 286 SPANKTOWN ROAD, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 SPANKTOWN ROAD, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
RAY E. TUNQUIST | Chief Executive Officer | 286 SPANKTOWN ROAD, FLORIDA, NY, United States, 10921 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-11 | 2007-01-26 | Address | 286 SPANKTOWN RD, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
1999-01-11 | 2007-01-26 | Address | 286 SPANKTOWN RD, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2007-01-26 | Address | 286 SPANKTOWN RD, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office) |
1997-02-25 | 1999-01-11 | Address | 8 SPANKTOWN RD #286, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
1997-02-25 | 1999-01-11 | Address | 8 SPANKTOWN RD #286, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120110000025 | 2012-01-10 | CERTIFICATE OF DISSOLUTION | 2012-01-10 |
110126002640 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090108002505 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070126002801 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
050214002184 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State