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
Name | Role | Address |
---|---|---|
EDWARD PRESSMAN | Chief Executive Officer | 99 CLENT ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SEIDEN STEMPEL BENNETT & DAGOSTINO | DOS Process Agent | 11 EAST 36TH STREET, NEW YORK, NY, United States, 10016 |
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. |
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