Name: | AMER PAPER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1987 (37 years ago) |
Date of dissolution: | 22 Apr 1996 |
Entity Number: | 1189717 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1825 GREENLEAF AVE., ELK GROVE VILLAGE, IL, United States, 60007 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBIN G. ELFVING | Chief Executive Officer | RAAPAVUORENTIE 1, HELSINKI, Finland |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960422000479 | 1996-04-22 | CERTIFICATE OF TERMINATION | 1996-04-22 |
941213000374 | 1994-12-13 | CERTIFICATE OF AMENDMENT | 1994-12-13 |
931217002576 | 1993-12-17 | BIENNIAL STATEMENT | 1993-12-01 |
930202002479 | 1993-02-02 | BIENNIAL STATEMENT | 1992-12-01 |
B580269-5 | 1987-12-17 | APPLICATION OF AUTHORITY | 1987-12-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State