Search icon

FEDERAL PAPER BOARD COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FEDERAL PAPER BOARD COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1916 (109 years ago)
Date of dissolution: 20 Apr 1994
Entity Number: 12188
ZIP code: 07645
County: New York
Place of Formation: New York
Address: 75 CHESTNUT RIDGE RD., MONTVALE, NJ, United States, 07645
Principal Address: 75 CHESTNUT RIDGE ROAD, MONTVALE, NJ, United States, 07645

Shares Details

Shares issued 0

Share Par Value 26608000

Type CAP

DOS Process Agent

Name Role Address
FEDERAL PAPER BOARD COMPANY, INC. DOS Process Agent 75 CHESTNUT RIDGE RD., MONTVALE, NJ, United States, 07645

Chief Executive Officer

Name Role Address
JOHN R KENNEDY JR Chief Executive Officer 75 CHESTNUT RIDGE ROAD, MONTVALE, NJ, United States, 07645

Links between entities

Type:
Headquarter of
Company Number:
0219483
State:
KENTUCKY
Type:
Headquarter of
Company Number:
810200
State:
FLORIDA
Type:
Headquarter of
Company Number:
0085648
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_11061541
State:
ILLINOIS

History

Start date End date Type Value
1989-09-29 1989-09-29 Shares Share type: PAR VALUE, Number of shares: 240000000, Par value: 5
1989-09-29 1989-09-29 Shares Share type: PAR VALUE, Number of shares: 11900000, Par value: 1
1985-04-23 1989-09-29 Shares Share type: PAR VALUE, Number of shares: 11900000, Par value: 1
1985-04-23 1985-04-23 Shares Share type: PAR VALUE, Number of shares: 80000000, Par value: 5
1985-04-23 1985-04-23 Shares Share type: PAR VALUE, Number of shares: 11900000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
940420000251 1994-04-20 CERTIFICATE OF MERGER 1994-04-20
930504002749 1993-05-04 BIENNIAL STATEMENT 1993-03-01
C060378-7 1989-09-29 CERTIFICATE OF AMENDMENT 1989-09-29
C060377-5 1989-09-29 CERTIFICATE OF AMENDMENT 1989-09-29
B477967-21 1987-03-31 CERTIFICATE OF AMENDMENT 1987-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State