Search icon

MIAMI PAPER CORP.

Branch

Company Details

Name: MIAMI PAPER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1986 (38 years ago)
Branch of: MIAMI PAPER CORP., Minnesota (Company Number 89b4f0b1-a5d4-e011-a886-001ec94ffe7f)
Entity Number: 1111983
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 51 SOUTH ELM STREET, WEST CORRALLTON, OH, United States, 45449
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RONALD V. KELLY Chief Executive Officer 1500 COUNTY ROAD B2 WEST, 4TH FLOOR, ST. PAUL, MN, United States, 55113

History

Start date End date Type Value
1999-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-09-15 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-15 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15517 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991101000069 1999-11-01 CERTIFICATE OF CHANGE 1999-11-01
961227000013 1996-12-27 CERTIFICATE OF AMENDMENT 1996-12-27
931006002483 1993-10-06 BIENNIAL STATEMENT 1993-09-01
930826002474 1993-08-26 BIENNIAL STATEMENT 1992-09-01
B401477-5 1986-09-15 APPLICATION OF AUTHORITY 1986-09-15

Date of last update: 23 Jan 2025

Sources: New York Secretary of State