Name: | NESS PAPER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1994 (31 years ago) |
Entity Number: | 1786688 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 819 WILLIAMS AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHALOM D ANDRUSIER | Chief Executive Officer | 819 WILLIAMS AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
NESS PAPER CORP. | DOS Process Agent | 819 WILLIAMS AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-16 | 2016-08-03 | Address | 243 ST. MARKS AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2004-01-16 | 2016-08-03 | Address | 243 ST. MARKS AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2004-01-16 | 2016-08-03 | Address | 243 ST. MARKS AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2004-01-16 | Address | 407 CROWN ST, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
2000-03-22 | 2004-01-16 | Address | 407 CROWN ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200122060397 | 2020-01-22 | BIENNIAL STATEMENT | 2020-01-01 |
160803007063 | 2016-08-03 | BIENNIAL STATEMENT | 2016-01-01 |
140219002281 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120202002108 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100115002493 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State