Name: | THRIFTY PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1959 (66 years ago) |
Date of dissolution: | 11 Oct 2011 |
Entity Number: | 121672 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 WEST GRAHAM AVENUE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 WEST GRAHAM AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
DOV FEIT | Chief Executive Officer | 110 WEST GRAHAM AVENUE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-10 | 1993-04-08 | Address | ATTN: MARTIN J. HERTZ, ESQ., 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1959-08-03 | 1992-04-10 | Address | 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111011000685 | 2011-10-11 | CERTIFICATE OF DISSOLUTION | 2011-10-11 |
060112002400 | 2006-01-12 | BIENNIAL STATEMENT | 2005-08-01 |
031001002126 | 2003-10-01 | BIENNIAL STATEMENT | 2003-08-01 |
010919002498 | 2001-09-19 | BIENNIAL STATEMENT | 2001-08-01 |
990915002465 | 1999-09-15 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State