Name: | POTLATCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1980 (45 years ago) |
Date of dissolution: | 17 Apr 2007 |
Entity Number: | 654040 |
ZIP code: | 83501 |
County: | New York |
Place of Formation: | Nevada |
Address: | P O BOX 1016, LEWISTON, ID, United States, 83501 |
Principal Address: | TAX DEPARTMENT, 805 MILL RD, LEWISTON, ID, United States, 83501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P O BOX 1016, LEWISTON, ID, United States, 83501 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERALD L ZAEHLKE | Chief Executive Officer | 601 W RIVERSIDE AVE, STE 1100, SPOKANE, WA, United States, 99201 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2007-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2007-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-10-19 | 2006-10-04 | Address | 601 W RIVERSIDE AVE, STE 1100, SPOKANE, WA, 99201, USA (Type of address: Chief Executive Officer) |
1996-11-01 | 1998-10-19 | Address | 1 MARITIME PLAZA, 24TH FL, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1996-11-01 | Address | ONE MARITIME PLAZA, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1996-11-01 | Address | 805 MILL ROAD, LEWISTON, ID, 83501, 1016, USA (Type of address: Principal Executive Office) |
1986-01-21 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-21 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-10-02 | 1986-01-21 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-10-02 | 1986-01-21 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070417000222 | 2007-04-17 | SURRENDER OF AUTHORITY | 2007-04-17 |
061004002796 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
041213002104 | 2004-12-13 | BIENNIAL STATEMENT | 2004-10-01 |
021009002133 | 2002-10-09 | BIENNIAL STATEMENT | 2002-10-01 |
001026002131 | 2000-10-26 | BIENNIAL STATEMENT | 2000-10-01 |
990923000793 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
981019002359 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
961101002114 | 1996-11-01 | BIENNIAL STATEMENT | 1996-10-01 |
931103002007 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
930310003040 | 1993-03-10 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State