Search icon

GREEN MOUNTAIN ADIRONDACK TIMBERLANDS, LLC

Company Details

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

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
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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