Name: | TIMBERPEG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2011 (14 years ago) |
Entity Number: | 4134687 |
ZIP code: | 12409 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO Box 175, Bearsville, NY, United States, 12409 |
Name | Role | Address |
---|---|---|
WENDA GANTZ | DOS Process Agent | PO Box 175, Bearsville, NY, United States, 12409 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-27 | 2023-08-24 | Address | 83 CLAYPIT ROAD, WAYLAND, MA, 01778, USA (Type of address: Service of Process) |
2013-08-28 | 2019-08-27 | Address | C/O SANDON HERZLICH, 165 TOWNSHIP LINE RD. - #3000, JENKINTOWN, PA, 19046, USA (Type of address: Service of Process) |
2011-08-25 | 2013-08-28 | Address | C/O DAVID S. SLOAN, ESQ., 10 ST. JAMES AVE., BOSTON, MA, 02116, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824003557 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
210806000956 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
190827060011 | 2019-08-27 | BIENNIAL STATEMENT | 2019-08-01 |
170929006210 | 2017-09-29 | BIENNIAL STATEMENT | 2017-08-01 |
160902006530 | 2016-09-02 | BIENNIAL STATEMENT | 2015-08-01 |
130828006135 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
111027000218 | 2011-10-27 | CERTIFICATE OF PUBLICATION | 2011-10-27 |
110825000042 | 2011-08-25 | ARTICLES OF ORGANIZATION | 2011-08-25 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State