Name: | FLOWERS TIMBER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2009 (16 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3872494 |
ZIP code: | 28578 |
County: | Orange |
Place of Formation: | North Carolina |
Address: | 140 GREENFIELD CEMETERY RD, SEVEN SPRINGS, NC, United States, 28578 |
Name | Role | Address |
---|---|---|
FLOWERS TIMBER COMPANY, INC. | DOS Process Agent | 140 GREENFIELD CEMETERY RD, SEVEN SPRINGS, NC, United States, 28578 |
Name | Role | Address |
---|---|---|
JEREMY T. FLOWERS | Chief Executive Officer | 202 ASHWORTH DRIVE, GOLDSBORO, NC, United States, 27530 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-01 | 2015-10-16 | Address | 12 LAKE VIEW DRIVE, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
2009-10-28 | 2015-10-16 | Address | 12 LAKE VIEW DRIVE, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252633 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
151016006042 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
131105006141 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111101002945 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091028000594 | 2009-10-28 | APPLICATION OF AUTHORITY | 2009-10-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State