Search icon

GELLER PAPER CO., INC.

Company Details

Name: GELLER PAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1988 (36 years ago)
Date of dissolution: 19 Aug 2021
Entity Number: 1296964
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 811 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAUL GELLER Chief Executive Officer 811 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
SAUL GELLER DOS Process Agent 811 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2019-07-31 2023-01-10 Address 811 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-12-10 2023-01-10 Address 811 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2008-11-10 2019-07-31 Address 157 28TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2008-11-10 2010-12-10 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1993-11-01 2008-11-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-11-01 2008-11-10 Address 811 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1988-10-06 1993-11-01 Address 811 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1988-10-06 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230110004115 2021-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-19
190731002040 2019-07-31 BIENNIAL STATEMENT 2018-10-01
121121002291 2012-11-21 BIENNIAL STATEMENT 2012-10-01
101210002879 2010-12-10 BIENNIAL STATEMENT 2010-10-01
081110002753 2008-11-10 BIENNIAL STATEMENT 2008-10-01
060927002022 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041228002886 2004-12-28 BIENNIAL STATEMENT 2004-10-01
981005002215 1998-10-05 BIENNIAL STATEMENT 1998-10-01
931101002626 1993-11-01 BIENNIAL STATEMENT 1993-10-01
B692416-5 1988-10-06 CERTIFICATE OF INCORPORATION 1988-10-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State