Name: | KNOWLTON SPECIALTY PAPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1986 (39 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 1118897 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 213 FACTORY STREET, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 FACTORY STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
FRANKLIN D CEAN | Chief Executive Officer | 213 FACTORY STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-14 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-10-14 | 1993-08-19 | Address | 213 FACTORY ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011231000187 | 2001-12-31 | CERTIFICATE OF MERGER | 2001-12-31 |
001005002772 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
981013002326 | 1998-10-13 | BIENNIAL STATEMENT | 1998-10-01 |
961004002168 | 1996-10-04 | BIENNIAL STATEMENT | 1996-10-01 |
931013002127 | 1993-10-13 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State