Name: | FLETCHER PAPER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1994 (31 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1822338 |
ZIP code: | 49707 |
County: | Queens |
Place of Formation: | Michigan |
Address: | 318 W. FLETCHER ST., ALPENA, MI, United States, 49707 |
Principal Address: | 318 W FLETCHER ST, ALPENA, MI, United States, 49707 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 318 W. FLETCHER ST., ALPENA, MI, United States, 49707 |
Name | Role | Address |
---|---|---|
JOHN E ATCHISON | Chief Executive Officer | 318 W FLETCHER ST, ALPENA, MI, United States, 49707 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 2000-05-23 | Address | 318 W FLETCHER ST, ALPENA, MI, 49707, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1687548 | 2003-12-31 | ANNULMENT OF AUTHORITY | 2003-12-31 |
000523002209 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
980511002256 | 1998-05-11 | BIENNIAL STATEMENT | 1998-05-01 |
960510002599 | 1996-05-10 | BIENNIAL STATEMENT | 1996-05-01 |
940519000533 | 1994-05-19 | APPLICATION OF AUTHORITY | 1994-05-19 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State