Search icon

PAPER NETWORK, INC.

Company Details

Name: PAPER NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1996
Entity Number: 1791263
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 25 FARMSTEAD ROAD, SHORT HILLS, NJ, United States, 07078
Address: %MICHAEL GINSBURG, 300 EAST 56TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S GINSBURG Chief Executive Officer 25 FARMSTEAD ROAD, SHORT HILLS, NJ, United States, 07078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %MICHAEL GINSBURG, 300 EAST 56TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-01-28 1996-05-16 Address 300 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960924000460 1996-09-24 CERTIFICATE OF DISSOLUTION 1996-09-24
960516002595 1996-05-16 BIENNIAL STATEMENT 1996-01-01
940128000464 1994-01-28 CERTIFICATE OF INCORPORATION 1994-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State