Name: | AMERICAN WOODSPLITTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1977 (48 years ago) |
Date of dissolution: | 05 Nov 2003 |
Entity Number: | 447336 |
ZIP code: | 13612 |
County: | Jefferson |
Place of Formation: | New York |
Address: | OUTER MAPLE STREET, BALCK RIVER, NY, United States, 13612 |
Principal Address: | OUTER MAPLE STREET, BLACK RIVER, NY, United States, 13612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OUTER MAPLE STREET, BALCK RIVER, NY, United States, 13612 |
Name | Role | Address |
---|---|---|
RUSSELL W. FINCH | Chief Executive Officer | OUTER MAPLE STREET, BLACK RIVER, NY, United States, 13612 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 1995-05-04 | Address | ROUTE 1 BOX 26, BLACK RIVER, NY, 13612, USA (Type of address: Principal Executive Office) |
1977-09-06 | 1995-05-04 | Address | OUTER MAPLE ST., BLACK RIVER, NY, 13612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110202031 | 2011-02-02 | ASSUMED NAME CORP INITIAL FILING | 2011-02-02 |
031105000297 | 2003-11-05 | CERTIFICATE OF DISSOLUTION | 2003-11-05 |
970912002348 | 1997-09-12 | BIENNIAL STATEMENT | 1997-09-01 |
950504002325 | 1995-05-04 | BIENNIAL STATEMENT | 1993-09-01 |
930615002773 | 1993-06-15 | BIENNIAL STATEMENT | 1992-09-01 |
A427237-4 | 1977-09-06 | CERTIFICATE OF INCORPORATION | 1977-09-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State