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 |
970908002215 | 1997-09-08 | BIENNIAL STATEMENT | 1997-08-01 |
000053007049 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930408002377 | 1993-04-08 | BIENNIAL STATEMENT | 1992-08-01 |
920410000041 | 1992-04-10 | CERTIFICATE OF CHANGE | 1992-04-10 |
B433308-2 | 1986-12-10 | ASSUMED NAME CORP INITIAL FILING | 1986-12-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11680881 | 0235300 | 1976-02-06 | 57 43RD STREET, New York -Richmond, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-02-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-02-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040005 D |
Issuance Date | 1976-02-11 |
Abatement Due Date | 1976-02-14 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State