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
Name | Role | Address |
---|---|---|
MICHAEL S GINSBURG | Chief Executive Officer | 25 FARMSTEAD ROAD, SHORT HILLS, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %MICHAEL GINSBURG, 300 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
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) |
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