Name: | TIMBERVEST TVP NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jul 2005 (20 years ago) |
Date of dissolution: | 21 Nov 2017 |
Entity Number: | 3227973 |
ZIP code: | 10005 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41735 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171121000159 | 2017-11-21 | ARTICLES OF DISSOLUTION | 2017-11-21 |
170703007245 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150702006771 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130701006447 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
110803002028 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090728002241 | 2009-07-28 | BIENNIAL STATEMENT | 2009-07-01 |
070807002389 | 2007-08-07 | BIENNIAL STATEMENT | 2007-07-01 |
060120000444 | 2006-01-20 | AFFIDAVIT OF PUBLICATION | 2006-01-20 |
060120000416 | 2006-01-20 | AFFIDAVIT OF PUBLICATION | 2006-01-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State