Search icon

WILLAMETTE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLAMETTE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1975 (50 years ago)
Date of dissolution: 20 Aug 2002
Entity Number: 362374
ZIP code: 10011
County: New York
Place of Formation: Oregon
Principal Address: 1300 SW FIFTH AVE, STE 3800, PORTLAND, OR, United States, 97201
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DUANE C. MCDOUGALL Chief Executive Officer 1300 SW FIFTH AVE., STE. 3800, PORTLAND, OR, United States, 97201

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-05-04 1999-02-25 Address 3800 FIRST INTERSTATE TOWER, PORTLAND, OR, 97201, 5671, USA (Type of address: Chief Executive Officer)
1993-05-04 1999-02-25 Address 3800 FIRST INTERSTATE TOWER, PORTLAND, OR, 97201, 5671, USA (Type of address: Principal Executive Office)
1986-01-03 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-03 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1975-02-10 1986-01-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20051028076 2005-10-28 ASSUMED NAME CORP INITIAL FILING 2005-10-28
020820000519 2002-08-20 CERTIFICATE OF TERMINATION 2002-08-20
010228002623 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990927000403 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990225002190 1999-02-25 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State