Search icon

BROWNVILLE SPECIALTY PAPER PRODUCTS, INC.

Company Details

Name: BROWNVILLE SPECIALTY PAPER PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1989 (36 years ago)
Entity Number: 1347447
ZIP code: 13615
County: Jefferson
Place of Formation: Delaware
Address: BRIDGE ST, BROWNVILLE, NY, United States, 13615
Principal Address: BRIDGE STREET, BROWNVILLE, NY, United States, 13615

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVE INFANTI Chief Executive Officer BRIDGE ST, BROWNVILLE, NY, United States, 13615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BRIDGE ST, BROWNVILLE, NY, United States, 13615

History

Start date End date Type Value
2001-06-18 2007-04-06 Address BRIDGE ST, BROWNVILLE, NY, 13615, USA (Type of address: Chief Executive Officer)
1999-10-12 2001-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-07-13 2007-04-06 Address BRIDGE STREET, BROWNVILLE, NY, 13615, USA (Type of address: Principal Executive Office)
1993-07-13 2001-06-18 Address EAST GOTHAM ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1989-04-26 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-04-26 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070406003346 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050512002238 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030408002087 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010618002278 2001-06-18 BIENNIAL STATEMENT 2001-04-01
991012000490 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990503002315 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970522002796 1997-05-22 BIENNIAL STATEMENT 1997-04-01
930713002319 1993-07-13 BIENNIAL STATEMENT 1993-04-01
C003478-4 1989-04-26 APPLICATION OF AUTHORITY 1989-04-26

Date of last update: 23 Jan 2025

Sources: New York Secretary of State