Name: | INFINITY TIMBER CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2008 (17 years ago) |
Entity Number: | 3653244 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
2019-01-28 | 2024-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-02 | 2019-01-28 | Address | 111 EIGHTH AVNEUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425002902 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220428001756 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200422060144 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
SR-49562 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49563 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180423006264 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160427006004 | 2016-04-27 | BIENNIAL STATEMENT | 2016-04-01 |
140423006159 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120612002364 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100603002437 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State