LEATHERSTOCKING TIMBER PRODUCTS, INC.

Name: | LEATHERSTOCKING TIMBER PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1995 (30 years ago) |
Entity Number: | 1881774 |
ZIP code: | 13820 |
County: | Delaware |
Place of Formation: | New York |
Address: | 359 Delaware Co Hwy 11, Oneonta, NY, United States, 13820 |
Principal Address: | 359 DELAWARE COUNTY HWY 11, Oneonta, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW A. KENT | Chief Executive Officer | 359 DELAWARE COUNTY HWY 11, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
MATTHEW A KENT | DOS Process Agent | 359 Delaware Co Hwy 11, Oneonta, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
PHILIP J DEVINE, ESQ | Agent | 195 MAIN STREET, ONEONTA, NY, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
2025-02-06 | 2025-02-06 | Address | 359 DELAWARE COUNTY HWY 11, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01 |
2022-12-27 | 2022-12-27 | Address | 359 DELAWARE COUNTY HWY 11, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2022-12-27 | 2025-02-06 | Address | 359 DELAWARE COUNTY HWY 11, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003954 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230110000311 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
221227001363 | 2022-12-21 | RESTATED CERTIFICATE | 2022-12-21 |
220119002993 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
150120006537 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State