Name: | TIMBER PRODUCTS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Oct 2005 (19 years ago) |
Date of dissolution: | 19 Jul 2016 |
Entity Number: | 3269475 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 W. 34TH ST., STE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH ST., STE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH ST., STE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-17 | 2014-10-31 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-10-17 | 2014-10-31 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160719000561 | 2016-07-19 | ARTICLES OF DISSOLUTION | 2016-07-19 |
151002006287 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
141031000449 | 2014-10-31 | CERTIFICATE OF CHANGE | 2014-10-31 |
131008006044 | 2013-10-08 | BIENNIAL STATEMENT | 2013-10-01 |
111024002557 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091001002285 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071001002028 | 2007-10-01 | BIENNIAL STATEMENT | 2007-10-01 |
070815000642 | 2007-08-15 | CERTIFICATE OF PUBLICATION | 2007-08-15 |
051017000605 | 2005-10-17 | ARTICLES OF ORGANIZATION | 2005-10-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State