Name: | SARAL PAPER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1985 (40 years ago) |
Entity Number: | 1000586 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 E 55TH ST SUITE 18B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD D LAMLEY | DOS Process Agent | 400 E 55TH ST SUITE 18B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD D LAMLEY | Chief Executive Officer | 400 E 55TH ST SUITE 18B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-07 | 2013-06-06 | Address | 400 E 55TH ST / SUITE 14-C, NEW YORK, NY, 10022, 5134, USA (Type of address: Service of Process) |
2011-06-07 | 2013-06-06 | Address | 400 E 55TH ST / SUITE 14-C, NEW YORK, NY, 10022, 5134, USA (Type of address: Principal Executive Office) |
2011-06-07 | 2013-06-06 | Address | 400 E 55TH ST / SUITE 14-C, NEW YORK, NY, 10022, 5134, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2011-06-07 | Address | 400 E 55TH ST SUITE 14-C, NEW YORK, NY, 10022, 5134, USA (Type of address: Principal Executive Office) |
2001-05-24 | 2011-06-07 | Address | 400 E 55TH ST SUITE 14-C, NEW YORK, NY, 10022, 5134, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2011-06-07 | Address | 400 E 55TH ST SUITE 14-C, NEW YORK, NY, 10022, 5134, USA (Type of address: Service of Process) |
1992-11-25 | 2001-05-24 | Address | 322 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-11-25 | 2001-05-24 | Address | 400 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1985-05-29 | 2001-05-24 | Address | 322 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606002117 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
110607002668 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
090423002705 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070522003082 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050927002405 | 2005-09-27 | BIENNIAL STATEMENT | 2005-05-01 |
030605002935 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
010524002432 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
970602002579 | 1997-06-02 | BIENNIAL STATEMENT | 1997-05-01 |
930921002011 | 1993-09-21 | BIENNIAL STATEMENT | 1993-05-01 |
921125003264 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State