Search icon

LYME ADIRONDACK TIMBER SALES, INC.

Company Details

Name: LYME ADIRONDACK TIMBER SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2006 (19 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 3394510
ZIP code: 10005
County: Warren
Place of Formation: New York
Principal Address: CONNECTICUT FINANCIAL CENTER, 157 CHURCH STREET, 20TH FLOOR, NEW HAVEN, CT, United States, 06510
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
DENNIS J. PHILLIPS Agent 288 GLEN ST, GLENS FALLS, NY, 12801

Chief Executive Officer

Name Role Address
ROBERT S. SAUL Chief Executive Officer CONNECTICUT FINANCIAL CENTER, 157 CHURCH STREET, 20TH FLOOR, NEW HAVEN, CT, United States, 06510

History

Start date End date Type Value
2016-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-29 2016-03-14 Name ADIRONDACK TIMBER SALES, INC.
2013-09-18 2016-07-21 Address 23 S MAIN ST, 3RD FL, HANOVER, NH, 03755, USA (Type of address: Principal Executive Office)
2013-09-18 2016-07-21 Address THE LYME TIMBER COMPANY, 23 S MAIN ST 3RD FL, HANOVER, NH, 03755, USA (Type of address: Chief Executive Officer)
2013-09-18 2016-07-21 Address THOMAS R MARROW, 23 S MAIN ST 3RD FL, HANOVER, NH, 03755, USA (Type of address: Service of Process)
2006-07-31 2015-12-29 Name LYME ADIRONDACK TIMBER SALES, INC.
2006-07-31 2013-09-18 Address 284 GLEN ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44444 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161229000608 2016-12-29 CERTIFICATE OF MERGER 2016-12-31
160721006193 2016-07-21 BIENNIAL STATEMENT 2016-07-01
160314000176 2016-03-14 CERTIFICATE OF AMENDMENT 2016-03-14
151229000033 2015-12-29 CERTIFICATE OF AMENDMENT 2015-12-29
130918002012 2013-09-18 BIENNIAL STATEMENT 2012-07-01
060731000321 2006-07-31 CERTIFICATE OF INCORPORATION 2006-07-31

Date of last update: 04 Feb 2025

Sources: New York Secretary of State