PAPER BALERS,INC.

Name: | PAPER BALERS,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1990 (35 years ago) |
Entity Number: | 1486216 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 147 AINSLIE ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY VARUZZA | Chief Executive Officer | 147 AINSLIE ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ANTHONY VARUZZA | DOS Process Agent | 147 AINSLIE ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-13 | 2020-11-04 | Address | 147 AINSLIE ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1995-07-27 | 1996-11-13 | Address | 147 AINSLIE ST, BROOKLYN, NY, 11211, 4820, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 1996-11-13 | Address | 147 AINSLIE ST, BROOKLYN, NY, 11211, 4820, USA (Type of address: Principal Executive Office) |
1995-07-27 | 1996-11-13 | Address | 147 AINSLIE ST, BROOKLYN, NY, 11211, 4820, USA (Type of address: Service of Process) |
1990-11-05 | 1995-07-27 | Address | 147 AINSLIE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060782 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181107006466 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161102007191 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103008397 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121113006773 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State