Search icon

ATLANTIC PAPER CONVERTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC PAPER CONVERTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1995 (30 years ago)
Date of dissolution: 09 Feb 2001
Entity Number: 1895300
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 325 KENNEDY DR, HAUPPAUGE, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR YAHYA GAZAYZADEH Chief Executive Officer 325 KENNEDY DR, HAUPPAUGE, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 KENNEDY DR, HAUPPAUGE, NY, United States, 11778

History

Start date End date Type Value
1997-03-19 1998-04-07 Name ATLANTIC PAPER & FOIL CORP.
1997-02-25 1999-02-16 Address 50 GILPIN AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-02-25 1999-02-16 Address 50 GILPIN AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1996-12-18 1997-03-19 Name ATLANTIC PAPER CORP.
1995-02-16 1996-12-18 Name ATLANTIC PAPER CONVERTING SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
010209000432 2001-02-09 CERTIFICATE OF DISSOLUTION 2001-02-09
990216002573 1999-02-16 BIENNIAL STATEMENT 1999-02-01
980407000396 1998-04-07 CERTIFICATE OF AMENDMENT 1998-04-07
970319000401 1997-03-19 CERTIFICATE OF AMENDMENT 1997-03-19
970225002008 1997-02-25 BIENNIAL STATEMENT 1997-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State