HANNA PAPER RECYCLING INC.

Name: | HANNA PAPER RECYCLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1993 (32 years ago) |
Entity Number: | 1723366 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 4819 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075 |
Principal Address: | 475 LUDWIG AVE, BUFFALO, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAW & SHAW, P.C. | DOS Process Agent | 4819 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
GEORGE MILLAR, JR | Chief Executive Officer | C/O HANNA PAPER FIBRES, LTD, 70 ADDISCOTT CT, MARKHAM, ONTARIO, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2023-05-08 | Address | C/O HANNA PAPER FIBRES, LTD, 70 ADDISCOTT CT, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2021-05-07 | 2023-05-08 | Address | 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2017-05-09 | 2021-05-07 | Address | 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2015-05-07 | 2023-05-08 | Address | C/O HANNA PAPER FIBRES, LTD, 70 ADDISCOTT CT, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2009-05-11 | 2017-05-09 | Address | 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508000653 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
210507060568 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190503060601 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170509006087 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150507006108 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State