Name: | P.L. THOMAS PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1986 (39 years ago) |
Date of dissolution: | 08 Apr 2020 |
Entity Number: | 1104986 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | RICHARD GREENE, 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RICHARD GREENE, 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RICHARD GREENE | Chief Executive Officer | 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-25 | 1996-08-20 | Address | 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 1996-08-20 | Address | RICHARD GREENE, 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1995-05-25 | 1996-08-20 | Address | RICHARD GREENE, 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1986-08-14 | 1995-05-25 | Address | 450 SEVENTH AVE, 45TH FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200408000003 | 2020-04-08 | CERTIFICATE OF DISSOLUTION | 2020-04-08 |
120823002376 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100817003149 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080811002973 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060802002778 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State