Search icon

HAMMERMILL PAPER COMPANY

Company Details

Name: HAMMERMILL PAPER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1989 (36 years ago)
Date of dissolution: 19 Mar 2007
Entity Number: 1327214
ZIP code: 38197
County: Westchester
Place of Formation: Delaware
Address: 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197
Principal Address: 400 ATLANTIC ST, STAMFORD, CT, United States, 06901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197

Chief Executive Officer

Name Role Address
BARBARA SMITHERS Chief Executive Officer 400 ATLANTIC ST, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2003-02-12 2007-03-19 Address 111 EIGHTH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-16 2003-02-12 Address TWO MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2001-04-16 2003-02-12 Address 6400 POPLAR AVE, MEMPHIS, TN, 38197, USA (Type of address: Principal Executive Office)
1999-10-19 2007-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2003-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070319000733 2007-03-19 SURRENDER OF AUTHORITY 2007-03-19
030212002494 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010416002091 2001-04-16 BIENNIAL STATEMENT 2001-02-01
000224002841 2000-02-24 BIENNIAL STATEMENT 1999-02-01
991019001270 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State