GENERAL PAPER CONTROL CORP.

Name: | GENERAL PAPER CONTROL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1316711 |
ZIP code: | 10958 |
County: | Orange |
Place of Formation: | New York |
Address: | VINCENT RISCO, 16 CO RTE 93, NEW HAMPTON, NY, United States, 10958 |
Principal Address: | VINCENT RISCO, 16 C0 RTE 93, NEW HAMPTON, NY, United States, 10958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | VINCENT RISCO, 16 CO RTE 93, NEW HAMPTON, NY, United States, 10958 |
Name | Role | Address |
---|---|---|
VINCENT RISCO | Chief Executive Officer | 16 CO RTE 93, NEW HAMPTON, NY, United States, 10958 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-19 | 2021-07-28 | Address | VINCENT RISCO, 16 CO RTE 93, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process) |
1999-02-19 | 2021-07-28 | Address | 16 CO RTE 93, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 1999-02-19 | Address | VINCENT RISCO, 16 CO RTE 83, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office) |
1997-04-21 | 1999-02-19 | Address | 16 CO RTE 83, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 1999-02-19 | Address | VINCENT RISCO, 16 CO RTE 83, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210728001924 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190114060352 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
150115006871 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130124002033 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110304002855 | 2011-03-04 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State