Name: | BEEKMAN PAPER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1916 (109 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 12307 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 137 VARICK STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
PETER POHLY | Chief Executive Officer | 137 VARICK STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 VARICK STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-16 | 1993-06-16 | Address | 137 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-06-16 | 1993-06-16 | Address | 137 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1993-06-16 | Address | 137 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1993-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
1993-03-30 | 1993-04-07 | Shares | Share type: PAR VALUE, Number of shares: 2894, Par value: 77 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1475133 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960502002002 | 1996-05-02 | BIENNIAL STATEMENT | 1996-05-01 |
930616002475 | 1993-06-16 | BIENNIAL STATEMENT | 1993-05-01 |
930616002463 | 1993-06-16 | BIENNIAL STATEMENT | 1992-05-01 |
930407000373 | 1993-04-07 | CERTIFICATE OF AMENDMENT | 1993-04-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State