Name: | CENTRE LUMBER & PLYWOOD CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1952 (72 years ago) |
Date of dissolution: | 18 Sep 2017 |
Entity Number: | 85607 |
ZIP code: | 07068 |
County: | Kings |
Place of Formation: | New York |
Address: | LASSER HOCHMAN LLC, 75 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Principal Address: | 81 NOTTINGHAM DRIVE, WATCHUNG, NJ, United States, 07069 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM DAVIDSON, PRESIDENT | Chief Executive Officer | PO BOX 259, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
SPYROS M ARSENIS, ESQ | DOS Process Agent | LASSER HOCHMAN LLC, 75 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-03 | 2012-12-11 | Address | PO BOX 49, 65-55 TRAFFIC ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2007-08-03 | 2012-12-11 | Address | 65-55 TRAFFIC STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1985-02-14 | 1986-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
1967-12-29 | 1985-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1967-12-29 | 1985-02-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170918000428 | 2017-09-18 | CERTIFICATE OF DISSOLUTION | 2017-09-18 |
141211006643 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121211007304 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101201000041 | 2010-12-01 | CERTIFICATE OF MERGER | 2010-12-01 |
081203002655 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State