Name: | AMERICAN INDEPENDENT PAPER MILLS SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1965 (60 years ago) |
Date of dissolution: | 31 May 2022 |
Entity Number: | 183282 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 BRONSON AVE., SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER BASELICE | Chief Executive Officer | 23 BRONSON AVE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
AMERICAN INDEPENDENT PAPER MILLS SUPPLY CO. INC. | DOS Process Agent | 23 BRONSON AVE., SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-31 | 2022-05-31 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 50 |
2022-05-31 | 2022-05-31 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 50 |
2015-01-29 | 2024-06-20 | Address | 23 BRONSON AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2003-02-10 | 2015-01-29 | Address | SOUTH DEPOT PLAZA, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2001-02-08 | 2024-06-20 | Address | 23 BRONSON AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620003965 | 2022-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-31 |
210105061282 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
170103007153 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150129006247 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130222002071 | 2013-02-22 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State