Name: | P AND T TIMBER SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1977 (48 years ago) |
Date of dissolution: | 15 May 2023 |
Entity Number: | 455024 |
ZIP code: | 12883 |
County: | Essex |
Place of Formation: | New York |
Address: | 9 CHORBONEAU RD, TICONDEROGA, NY, United States, 12883 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM POLIHRONAKIS | DOS Process Agent | 9 CHORBONEAU RD, TICONDEROGA, NY, United States, 12883 |
Name | Role | Address |
---|---|---|
WILLIAM POLIHRONAKIS | Chief Executive Officer | 9 CHARBONEAU RD, TICONDEROGA, NY, United States, 12883 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-18 | 2023-08-07 | Address | 9 CHARBONEAU RD, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2023-08-07 | Address | 9 CHORBONEAU RD, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process) |
1992-11-30 | 2002-03-18 | Address | BOX 229A CHARBONEAU RD, TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2002-03-18 | Address | BOX 229A CHARBONEAU RD, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2002-03-18 | Address | BOX 229A CHARBONEAU RD, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003891 | 2023-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-15 |
131212002171 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111206002071 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
20110729043 | 2011-07-29 | ASSUMED NAME CORP INITIAL FILING | 2011-07-29 |
091119002481 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State