Name: | PAPER MILL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1964 (60 years ago) |
Date of dissolution: | 27 Aug 1982 |
Entity Number: | 180944 |
ZIP code: | 44122 |
County: | Clinton |
Place of Formation: | New York |
Address: | 23645 MERCANTILE RD., BEACHWOOD, OH, United States, 44122 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
% CT CORP. SYSTEM | Agent | 277 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
PAPER MILL REALTY CORP. | DOS Process Agent | 23645 MERCANTILE RD., BEACHWOOD, OH, United States, 44122 |
Start date | End date | Type | Value |
---|---|---|---|
1975-08-22 | 1982-08-27 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1964-10-28 | 1975-08-22 | Address | 53 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C200303-2 | 1993-05-27 | ASSUMED NAME CORP INITIAL FILING | 1993-05-27 |
A898255-6 | 1982-08-27 | CERTIFICATE OF MERGER | 1982-08-27 |
A255266-3 | 1975-08-22 | CERTIFICATE OF AMENDMENT | 1975-08-22 |
683149-2 | 1968-05-14 | CERTIFICATE OF AMENDMENT | 1968-05-14 |
461636 | 1964-10-28 | CERTIFICATE OF INCORPORATION | 1964-10-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State