Search icon

NYETIMBER US, INC.

Company Details

Name: NYETIMBER US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2018 (7 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 5265242
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8 SACKVILLE ST., LONDON, United Kingdom, W1A 3DG

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ADAM CAIRNS Chief Executive Officer 8 SACKVILLE ST., LONDON, United Kingdom, W1A 3DG

Form 5500 Series

Employer Identification Number (EIN):
384057375
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-10 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-05-10 2024-08-29 Address 8 SACKVILLE ST., LONDON, GBR (Type of address: Chief Executive Officer)
2024-05-10 2024-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-10 2024-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-11 2024-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240829000317 2024-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-21
240510000353 2024-05-10 BIENNIAL STATEMENT 2024-05-10
180111000399 2018-01-11 CERTIFICATE OF INCORPORATION 2018-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State