Search icon

THE KENT PAPER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE KENT PAPER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1964 (61 years ago)
Date of dissolution: 20 Jan 1995
Entity Number: 182731
ZIP code: 10023
County: Kings
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Principal Address: C/O WILLIAMHOUSE REGENCY INC, 28 WEST 23RD ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN R LEWIS Chief Executive Officer 28 WEST 23RD ST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL Agent ORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023

History

Start date End date Type Value
1988-02-26 1993-02-22 Address SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-31 1988-02-26 Address CORPORATION SYSTEM, 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-31 1988-02-26 Address SYSTEM,, 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1966-06-29 1971-06-24 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1964-12-31 1966-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C220237-2 1995-02-28 ASSUMED NAME CORP INITIAL FILING 1995-02-28
950120000246 1995-01-20 CERTIFICATE OF MERGER 1995-01-20
940208002601 1994-02-08 BIENNIAL STATEMENT 1993-12-01
930222002001 1993-02-22 BIENNIAL STATEMENT 1992-12-01
B607496-2 1988-02-26 CERTIFICATE OF AMENDMENT 1988-02-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-22
Type:
Planned
Address:
1710 FLUSHING AVE., RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-12-07
Type:
Planned
Address:
1710 FLUSHING AVE, New York -Richmond, NY, 11385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-01-21
Type:
FollowUp
Address:
1710 FLUSHING AVENUE, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-11-26
Type:
Complaint
Address:
1710 FLUSHING AVE, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-11-19
Type:
FollowUp
Address:
1710 FLUSHING AVE, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State