Search icon

ALLIED PAPER INCORPORATED

Company Details

Name: ALLIED PAPER INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1989 (36 years ago)
Date of dissolution: 17 Nov 1993
Entity Number: 1321400
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 1129 MIAMISBURG-CENTERVILLE RD, DAYTON, OH, United States, 45449
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM G. HELSON Chief Executive Officer 101 FIRST STREET, SUITE 465, LOS ALTOS, CA, United States, 94022

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1989-01-30 1991-05-06 Address 230 PARK AVENUE, SUITE 804, NEW YORK, NY, 19090, USA (Type of address: Registered Agent)
1989-01-30 1991-05-06 Address 230 PARK AVE., SUITE 804, NEW YORK, NY, 19090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931117000489 1993-11-17 CERTIFICATE OF TERMINATION 1993-11-17
930311003158 1993-03-11 BIENNIAL STATEMENT 1993-01-01
910506000320 1991-05-06 CERTIFICATE OF AMENDMENT 1991-05-06
B735010-4 1989-01-30 APPLICATION OF AUTHORITY 1989-01-30

Date of last update: 23 Jan 2025

Sources: New York Secretary of State