EACAN TIMBER USA LIMITED

Name: | EACAN TIMBER USA LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2257290 |
ZIP code: | B2R-1M5 |
County: | Albany |
Place of Formation: | New York |
Address: | 1495 CABEQUID RD, UNIT 202, WAVERLY, NS, Canada, B2R-1M5 |
Principal Address: | 1495 CABEQUID RD, UNIT 202, WAVERLEY, NS, Canada, B2R-1M5 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOVA SEOTIA | DOS Process Agent | 1495 CABEQUID RD, UNIT 202, WAVERLY, NS, Canada, B2R-1M5 |
Name | Role | Address |
---|---|---|
JEAN-MARC DUBOIS | Agent | 629 VANDERLYN LANE, SLINGERLANDS, NY, 12159 |
Name | Role | Address |
---|---|---|
BRAD MEISNER | Chief Executive Officer | EACAN TIMBER, 1495 COBEQUID RD UNIT 202, WAVERLY, NS, Canada, B2R-1M5 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-28 | 2004-06-07 | Address | 2 BLUEWATER RD SUITE 222, BEDFORD, CAN (Type of address: Chief Executive Officer) |
2000-06-28 | 2004-06-07 | Address | 2 BLUEWATER RD SUITE 222, BEDFORD, CAN (Type of address: Principal Executive Office) |
2000-06-28 | 2004-06-07 | Address | 2 BLUEWATER RD SUITE 222, BEDFORD, CAN (Type of address: Service of Process) |
1998-05-07 | 2000-06-28 | Address | 2 BLUE WATER ROAD SUITE 222, BEDFORD, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144466 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080530002966 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060713002414 | 2006-07-13 | BIENNIAL STATEMENT | 2006-05-01 |
040607002273 | 2004-06-07 | BIENNIAL STATEMENT | 2004-05-01 |
000628002290 | 2000-06-28 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State