Search icon

TIMBER MANAGEMENT

Company Details

Name: TIMBER MANAGEMENT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1979 (46 years ago)
Date of dissolution: 04 Mar 1999
Entity Number: 586238
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: FOREST MANAGEMENT CORP.
Fictitious Name: TIMBER MANAGEMENT
Principal Address: 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT HELLMAN Chief Executive Officer 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285

History

Start date End date Type Value
1996-07-25 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-07-25 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-10 1995-07-10 Name FOREST MANAGEMENT CORP.
1993-11-12 1997-10-22 Address 388 GREENWICH STREET, 31ST FLOOR TAX DEPARTMENT, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-01-25 1997-10-22 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20200924002 2020-09-24 ASSUMED NAME LLC INITIAL FILING 2020-09-24
990304000544 1999-03-04 CERTIFICATE OF TERMINATION 1999-03-04
971022002595 1997-10-22 BIENNIAL STATEMENT 1997-10-01
970423000897 1997-04-23 CERTIFICATE OF CHANGE 1997-04-23
960725000088 1996-07-25 CERTIFICATE OF CHANGE 1996-07-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State