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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM G. HELSON | Chief Executive Officer | 101 FIRST STREET, SUITE 465, LOS ALTOS, CA, United States, 94022 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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