PAPYRUS TECHNOLOGY CORP.

Name: | PAPYRUS TECHNOLOGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1992 (33 years ago) |
Date of dissolution: | 06 Jun 2012 |
Entity Number: | 1608514 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1185 AVE OF THE AMERICAS 8FL, NEW YORK, NY, United States, 10036 |
Principal Address: | T. MARINACCI, 8TH FLOOR, 1185 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L. THOMAS PATTERSON | Chief Executive Officer | TWO COBBLESTONE COURT, CHATHAM, NJ, United States, 07928 |
Name | Role | Address |
---|---|---|
RSM MCGLADREY, INC. (T. MARINACCI) | DOS Process Agent | 1185 AVE OF THE AMERICAS 8FL, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-03-04 | 2005-08-17 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2004-11-05 | 2005-03-04 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01 |
2003-09-09 | 2006-03-29 | Address | T. MARINACCI, 4TH FLOOR, 1185 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-09-08 | 2006-03-29 | Address | 1185 AVE OF THE AMERICAS 4FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-03-26 | 2003-09-09 | Address | TWO COBBLESTONE COURT, CHATHAM, NJ, 07928, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120606000328 | 2012-06-06 | CERTIFICATE OF DISSOLUTION | 2012-06-06 |
100511002521 | 2010-05-11 | BIENNIAL STATEMENT | 2010-02-01 |
080321002211 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
060329002927 | 2006-03-29 | BIENNIAL STATEMENT | 2006-02-01 |
050817000281 | 2005-08-17 | CERTIFICATE OF AMENDMENT | 2005-08-17 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State