Search icon

SPRING STREET PAPER CORPORATION

Company Details

Name: SPRING STREET PAPER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1992 (32 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1665943
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 11 EAST 36TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 261 SPRING STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD PRESSMAN Chief Executive Officer 99 CLENT ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
SEIDEN STEMPEL BENNETT & DAGOSTINO DOS Process Agent 11 EAST 36TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1992-09-22 1994-10-12 Name THE DAVID L. ENGEL CORPORATION
1992-09-15 1992-09-22 Name DAVID L. ENGEL PAPERS, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1399321 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
941012000362 1994-10-12 CERTIFICATE OF AMENDMENT 1994-10-12
931007002743 1993-10-07 BIENNIAL STATEMENT 1993-09-01
920922000044 1992-09-22 CERTIFICATE OF AMENDMENT 1992-09-22
920915000309 1992-09-15 CERTIFICATE OF INCORPORATION 1992-09-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State