Search icon

PAPER MILL REALTY CORP.

Company Details

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

Agent

Name Role Address
% CT CORP. SYSTEM Agent 277 PARK AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
PAPER MILL REALTY CORP. DOS Process Agent 23645 MERCANTILE RD., BEACHWOOD, OH, United States, 44122

History

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)

Filings

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