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
Name | Role | Address |
---|---|---|
SAUL GELLER | Chief Executive Officer | 811 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SAUL GELLER | DOS Process Agent | 811 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230 |
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 |
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