Search icon

P.L. THOMAS PAPER CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD GREENE, 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RICHARD GREENE Chief Executive Officer 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
133388858
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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