Name: | CENTURY LUMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1937 (87 years ago) |
Date of dissolution: | 13 Mar 2023 |
Entity Number: | 50410 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 1875 SECOND AVENUE, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
HOWARD KAHN | DOS Process Agent | 1875 SECOND AVENUE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
HOWARD KAHN | Chief Executive Officer | 1875 SECOND AVENUE, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-07 | 2023-03-14 | Address | 1875 SECOND AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2023-03-14 | Address | 1875 SECOND AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
1964-08-20 | 2023-03-13 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1937-10-18 | 1995-04-07 | Address | 1745 FIRST AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230314000925 | 2023-03-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-13 |
031016002276 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
011203002335 | 2001-12-03 | BIENNIAL STATEMENT | 2001-10-01 |
991214002039 | 1999-12-14 | BIENNIAL STATEMENT | 1999-10-01 |
971015002121 | 1997-10-15 | BIENNIAL STATEMENT | 1997-10-01 |
950407002310 | 1995-04-07 | BIENNIAL STATEMENT | 1993-10-01 |
A857090-2 | 1982-04-07 | ASSUMED NAME CORP INITIAL FILING | 1982-04-07 |
451425 | 1964-08-20 | CERTIFICATE OF AMENDMENT | 1964-08-20 |
5270-95 | 1937-10-18 | CERTIFICATE OF INCORPORATION | 1937-10-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11779097 | 0215000 | 1975-06-06 | 1875 2ND AVE, New York -Richmond, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1975-06-10 |
Abatement Due Date | 1975-07-11 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 C01 |
Issuance Date | 1975-06-10 |
Abatement Due Date | 1975-07-11 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100025 D02 I |
Issuance Date | 1975-06-10 |
Abatement Due Date | 1975-06-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-06-10 |
Abatement Due Date | 1975-07-11 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 2 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State