Name: | HUMILIS TIMBER (GUTCHESS-NY), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Mar 2018 (7 years ago) |
Date of dissolution: | 06 Dec 2024 |
Entity Number: | 5308153 |
ZIP code: | 10005 |
County: | Cortland |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUMILIS TIMBER (GUTCHESS-NY), LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-02 | 2024-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-03-02 | 2024-12-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-03 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209002133 | 2024-12-06 | CERTIFICATE OF TERMINATION | 2024-12-06 |
240302001355 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220314003182 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200303060132 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-82363 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82362 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180521000746 | 2018-05-21 | CERTIFICATE OF PUBLICATION | 2018-05-21 |
180321000370 | 2018-03-21 | APPLICATION OF AUTHORITY | 2018-03-21 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State