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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197 |
Name | Role | Address |
---|---|---|
BARBARA SMITHERS | Chief Executive Officer | 400 ATLANTIC ST, STAMFORD, CT, United States, 06901 |
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) |
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