Name: | INTERNATIONAL LOGGING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1950 (75 years ago) |
Date of dissolution: | 06 Aug 2008 |
Entity Number: | 61143 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | TAX DEPT, 6400 POPLAR AVE, MEMPHIS, TN, United States, 38197 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID LIEBETREU | Chief Executive Officer | 6775 LENOX CTR COURT, MEMPHIS, TN, United States, 38197 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-29 | 2006-04-25 | Address | 1201 W LATHROP, SAVANNAH, GA, 31415, USA (Type of address: Chief Executive Officer) |
2002-03-01 | 2004-04-29 | Address | 6400 POPLAR AVE, MEMPHIS, TN, 38197, USA (Type of address: Principal Executive Office) |
2001-04-05 | 2002-03-01 | Address | 6400 POPLAR AVE, MEMPHIS, TN, 38197, USA (Type of address: Principal Executive Office) |
2001-04-05 | 2004-04-29 | Address | 9 GREEN ST, AUGUSTA, ME, 04330, USA (Type of address: Chief Executive Officer) |
1996-04-05 | 2001-04-05 | Address | 9 GREEN STREET, AUGUSTA, GA, 04330, USA (Type of address: Chief Executive Officer) |
1996-04-05 | 2001-04-05 | Address | 9 GREEN STREET, AUGUSTA, GA, 04330, USA (Type of address: Principal Executive Office) |
1994-04-28 | 1996-04-05 | Address | 9 GREEN STREET, AUGUSTA, ME, 04330, 7443, USA (Type of address: Chief Executive Officer) |
1994-04-28 | 1996-04-05 | Address | TWO MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
1993-05-17 | 1994-04-28 | Address | 9 GREEN STREET, AUGUSTA, GA, 04330, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1994-04-28 | Address | 9 GREEN STREET, AUGUSTA, GA, 04330, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080806000319 | 2008-08-06 | CERTIFICATE OF DISSOLUTION | 2008-08-06 |
060425002871 | 2006-04-25 | BIENNIAL STATEMENT | 2006-03-01 |
040429002245 | 2004-04-29 | BIENNIAL STATEMENT | 2004-03-01 |
020301002214 | 2002-03-01 | BIENNIAL STATEMENT | 2002-03-01 |
010405002298 | 2001-04-05 | BIENNIAL STATEMENT | 2001-03-01 |
990916001091 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980327002204 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
960405002042 | 1996-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
940428002498 | 1994-04-28 | BIENNIAL STATEMENT | 1994-03-01 |
930517002989 | 1993-05-17 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State