Name: | THE BAY RIDGE PAPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1990 (35 years ago) |
Date of dissolution: | 29 Dec 1994 |
Entity Number: | 1428470 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 26 COURT STREET, BROOKLYN, NY, United States, 11201 |
Address: | 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD WEINTROB | Chief Executive Officer | 26 COURT STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
RUBIN FERZIGER, ESQ. | DOS Process Agent | 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941229000550 | 1994-12-29 | CERTIFICATE OF MERGER | 1994-12-29 |
930519002293 | 1993-05-19 | BIENNIAL STATEMENT | 1993-03-01 |
C115423-2 | 1990-03-07 | CERTIFICATE OF INCORPORATION | 1990-03-07 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State