Name: | STRAUSS PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1960 (64 years ago) |
Entity Number: | 134038 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 SLATER ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. STEWART STRAUSS | Chief Executive Officer | 10 SLATER ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
STRAUSS PAPER CO., INC. | DOS Process Agent | 10 SLATER ST, PORT CHESTER, NY, United States, 10573 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2000-12-06 | 2002-12-04 | Address | 10 SUTER ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1995-10-16 | 2000-12-06 | Address | MR ROBERT JONAP, 10 SLATER ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1995-10-16 | 2020-12-02 | Address | 10 SLATER ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1960-12-23 | 1995-10-16 | Address | 106 S. CENTRAL AVE., ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060830 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007360 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006474 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202007674 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121231006363 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State