Name: | WOOSTER CARDBOARD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1959 (66 years ago) |
Date of dissolution: | 19 Jun 2009 |
Entity Number: | 115928 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 50 POPHAM RD, APT 6F, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 POPHAM RD, APT 6F, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
WILLIAM S. MILLER | Chief Executive Officer | 50 POPHAM RD., APT. 6F, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-05 | 2003-01-14 | Address | 50 OPOHAM RD, APT. 6F, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2001-01-05 | 2003-01-14 | Address | 50 OPOHAM RD., APT. 6F, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1997-04-14 | 2001-01-05 | Address | 22 WAYSIDE LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2001-01-05 | Address | WILLIAM S MILLER, 22 WAYSIDE LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1997-04-14 | 2001-01-05 | Address | 22 WAYSIDE LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090619000964 | 2009-06-19 | CERTIFICATE OF DISSOLUTION | 2009-06-19 |
090109002654 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
061226002354 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
050210002090 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
030114002524 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State