Name: | LUMBER COUNTRY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2005 (20 years ago) |
Date of dissolution: | 03 Jun 2010 |
Entity Number: | 3218076 |
ZIP code: | 97202 |
County: | New York |
Place of Formation: | Oregon |
Address: | 7122 SE MILWAUKIE AVENUE, PORTLAND, OR, United States, 97202 |
Principal Address: | 7122 SE MILWAUKIE AVE, PORTLAND, OR, United States, 97202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES R PAGE | Chief Executive Officer | 7122 SE MILWAUKIE AVE, PORTLAND, OR, United States, 97202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7122 SE MILWAUKIE AVENUE, PORTLAND, OR, United States, 97202 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-13 | 2010-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-13 | 2010-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100603000072 | 2010-06-03 | SURRENDER OF AUTHORITY | 2010-06-03 |
090709002345 | 2009-07-09 | BIENNIAL STATEMENT | 2009-06-01 |
070720002924 | 2007-07-20 | BIENNIAL STATEMENT | 2007-06-01 |
050613001205 | 2005-06-13 | APPLICATION OF AUTHORITY | 2005-06-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State