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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVE INFANTI | Chief Executive Officer | BRIDGE ST, BROWNVILLE, NY, United States, 13615 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BRIDGE ST, BROWNVILLE, NY, United States, 13615 |
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) |
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