Name: | GREEN MOUNTAIN ADIRONDACK TIMBERLANDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Nov 2008 (16 years ago) |
Date of dissolution: | 26 Jun 2019 |
Entity Number: | 3741702 |
ZIP code: | 10005 |
County: | Warren |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-16 | 2018-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-12 | 2012-11-16 | Address | 49 ELM STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190626000456 | 2019-06-26 | ARTICLES OF DISSOLUTION | 2019-06-26 |
SR-51078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51077 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181109006308 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161101006944 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103008456 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121116000929 | 2012-11-16 | CERTIFICATE OF CHANGE | 2012-11-16 |
121101006276 | 2012-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
101109002572 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
090211000964 | 2009-02-11 | CERTIFICATE OF PUBLICATION | 2009-02-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State