TIMBER COUNSELING CORP.

Name: | TIMBER COUNSELING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1996 (29 years ago) |
Date of dissolution: | 28 Mar 2022 |
Entity Number: | 2017505 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | LARRY POSNER, 115 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Principal Address: | LARRY POSNER, 115 NORTH MAIN ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LARRY POSNER, 115 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
LARRY POSNER | Chief Executive Officer | 115 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-26 | 2022-08-30 | Address | LARRY POSNER, 115 NORTH MAIN STREET, NEW CITY, NY, 10956, 3710, USA (Type of address: Service of Process) |
2000-04-26 | 2002-03-26 | Address | LARRY POSNER, 115 NORTH MAIN STREET, NEW CITY, NY, 10956, 3710, USA (Type of address: Principal Executive Office) |
2000-04-26 | 2022-08-30 | Address | 115 NORTH MAIN STREET, NEW CITY, NY, 10956, 3710, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2000-04-26 | Address | 275 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2000-04-26 | Address | 275 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220830003384 | 2022-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-28 |
140623002161 | 2014-06-23 | BIENNIAL STATEMENT | 2014-04-01 |
120517002055 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100416002036 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080402002777 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State