Search icon

TIMBER COUNSELING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LARRY POSNER, 115 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
LARRY POSNER Chief Executive Officer 115 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

National Provider Identifier

NPI Number:
1225496300

Authorized Person:

Name:
LARRY POSNER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
8456393883

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State