Name: | TIMBERLAND MACHINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1950 (74 years ago) |
Date of dissolution: | 31 Oct 2003 |
Entity Number: | 66054 |
ZIP code: | 04112 |
County: | Erie |
Place of Formation: | New York |
Address: | HINCKLEY & KEDDY PA, ONE CANAL PLAZA, PO BOX 426, PORTLAND, MD, United States, 04112 |
Principal Address: | 160 WARREN AVE, WESTBROOK, ME, United States, 04092 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN UPTON, PERKINS THOMPSON | DOS Process Agent | HINCKLEY & KEDDY PA, ONE CANAL PLAZA, PO BOX 426, PORTLAND, MD, United States, 04112 |
Name | Role | Address |
---|---|---|
GEORGE A COREY | Chief Executive Officer | 160 WARREN AVE, WESTBROOK, ME, United States, 04092 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-06 | 2002-12-13 | Address | 52 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1995-05-08 | 1999-01-06 | Address | 160 WARREN AVE, WESTBROOK, ME, 04092, USA (Type of address: Chief Executive Officer) |
1950-12-07 | 1999-01-06 | Address | 52 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031031000635 | 2003-10-31 | CERTIFICATE OF DISSOLUTION | 2003-10-31 |
021213002768 | 2002-12-13 | BIENNIAL STATEMENT | 2002-12-01 |
001222002275 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
990106002459 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
961224002164 | 1996-12-24 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State