FEDERAL PAPER BOARD COMPANY, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
FEDERAL PAPER BOARD COMPANY, INC. | DOS Process Agent | 75 CHESTNUT RIDGE RD., MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
JOHN R KENNEDY JR | Chief Executive Officer | 75 CHESTNUT RIDGE ROAD, MONTVALE, NJ, United States, 07645 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State