Name: | CENTER MORICHES PAPER CO.,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1957 (68 years ago) |
Date of dissolution: | 02 Aug 2011 |
Entity Number: | 164433 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 FROWEIN RD, P.O. BOX 1217, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN B KRONMAN | Chief Executive Officer | 26 FROWEIN RD, P.O. BOX 1217, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
STEVEN B KRONMAN | DOS Process Agent | 26 FROWEIN RD, P.O. BOX 1217, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
1957-04-01 | 1993-01-19 | Address | FROWEIN AVENUE, CENTER MORICHES, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110802000488 | 2011-08-02 | CERTIFICATE OF DISSOLUTION | 2011-08-02 |
110506003249 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090327002349 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070420002578 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
050608002257 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State