EAGER BEAVER TIMBER CORP.

Name: | EAGER BEAVER TIMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1995 (30 years ago) |
Date of dissolution: | 10 Nov 2023 |
Entity Number: | 1944814 |
ZIP code: | 12834 |
County: | Washington |
Place of Formation: | New York |
Address: | 1149 COUNTY RTE 49, GREENWICH, NY, United States, 12834 |
Shares Details
Shares issued 200
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1149 COUNTY RTE 49, GREENWICH, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
EDWARD A THIEVERGE SR | Chief Executive Officer | 1149 COUNTY RTE 49, GREENWICH, NY, United States, 12834 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-10 | 2023-12-26 | Address | 1149 COUNTY RTE 49, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
2021-08-10 | 2023-12-26 | Address | 1149 COUNTY RTE 49, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2021-08-10 | 2023-11-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 500 |
2015-08-31 | 2021-08-10 | Address | 1149 COUNTY RTE 49, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2015-08-31 | 2021-08-10 | Address | 1149 COUNTY RTE 49, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000684 | 2023-11-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-10 |
210810000622 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190911002035 | 2019-09-11 | BIENNIAL STATEMENT | 2019-08-01 |
170919002027 | 2017-09-19 | BIENNIAL STATEMENT | 2017-08-01 |
150831002013 | 2015-08-31 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State