Name: | ROBERT WILSON PAPER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1918 (107 years ago) |
Entity Number: | 13593 |
ZIP code: | 11563 |
County: | New York |
Place of Formation: | New York |
Address: | 649 SCRANTON AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 0
Share Par Value 37100
Type CAP
Name | Role | Address |
---|---|---|
ROBERT MCCURDY | Chief Executive Officer | 649 SCRANTON AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
ROBERT WILSON PAPER CORPORATION | DOS Process Agent | 649 SCRANTON AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
1947-12-26 | 2023-05-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 37100 |
1940-02-20 | 1947-12-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1935-01-05 | 2023-05-11 | Address | 90 WHITE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1918-05-16 | 1940-02-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1918-05-16 | 1935-01-05 | Address | 312 HAVEN AVE., NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511001346 | 2023-05-11 | BIENNIAL STATEMENT | 2022-05-01 |
C215909-2 | 1994-10-12 | ASSUMED NAME CORP INITIAL FILING | 1994-10-12 |
7176-103 | 1947-12-26 | CERTIFICATE OF AMENDMENT | 1947-12-26 |
5665-85 | 1940-02-20 | CERTIFICATE OF AMENDMENT | 1940-02-20 |
DES29103 | 1935-01-05 | CERTIFICATE OF AMENDMENT | 1935-01-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State