Name: | LUMBER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1940 (85 years ago) |
Date of dissolution: | 30 Nov 1990 |
Entity Number: | 52240 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 575 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 220000
Type CAP
Name | Role | Address |
---|---|---|
ROSENMAN COLIN KAYE PETSCHEK & FREUND | DOS Process Agent | 575 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1961-11-30 | 1966-05-11 | Address | 171 WEST ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1961-10-17 | 1961-11-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 220000 |
1957-02-26 | 1961-11-30 | Address | 171 WEST ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1956-03-26 | 1961-10-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 250134 |
1955-01-17 | 1957-02-26 | Address | 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901130000454 | 1990-11-30 | CERTIFICATE OF MERGER | 1990-11-30 |
B108337-2 | 1984-06-04 | ASSUMED NAME CORP INITIAL FILING | 1984-06-04 |
558458-13 | 1966-05-11 | CERTIFICATE OF AMENDMENT | 1966-05-11 |
298498 | 1961-11-30 | CERTIFICATE OF CONSOLIDATION | 1961-11-30 |
291655 | 1961-10-17 | CERTIFICATE OF AMENDMENT | 1961-10-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State