DAN MOORE LOGGING INC.

Name: | DAN MOORE LOGGING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2001 (24 years ago) |
Date of dissolution: | 16 Apr 2024 |
Entity Number: | 2602880 |
ZIP code: | 12842 |
County: | Hamilton |
Place of Formation: | New York |
Address: | 999 CEDAR RIVER RD, INDIAN LAKE, NY, United States, 12842 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN MOORE | Chief Executive Officer | 999 CEDAR RIVER RD, INDIAN LAKE, NY, United States, 12842 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 999 CEDAR RIVER RD, INDIAN LAKE, NY, United States, 12842 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-23 | 2024-05-09 | Address | 999 CEDAR RIVER RD, INDIAN LAKE, NY, 12842, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2024-05-09 | Address | 999 CEDAR RIVER RD, INDIAN LAKE, NY, 12842, USA (Type of address: Service of Process) |
2005-03-04 | 2011-02-23 | Address | 135 CEDAR RIVER RD, INDIAN LAKE, NY, 12842, USA (Type of address: Principal Executive Office) |
2005-03-04 | 2011-02-23 | Address | 135 CEDAR RIVER RD, INDIAN LAKE, NY, 12842, USA (Type of address: Service of Process) |
2005-03-04 | 2011-02-23 | Address | 135 CEDAR RIVER RD, INDIAN LAKE, NY, 12842, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509002339 | 2024-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-16 |
150302007923 | 2015-03-02 | BIENNIAL STATEMENT | 2015-02-01 |
130221006355 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110223002434 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090123002858 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State