Search icon

POTLATCH, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 1016, LEWISTON, ID, United States, 83501

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERALD L ZAEHLKE Chief Executive Officer 601 W RIVERSIDE AVE, STE 1100, SPOKANE, WA, United States, 99201

History

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)

Filings

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