Search icon

SOUTHERN PAPER CORPORATION

Company Details

Name: SOUTHERN PAPER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1995 (30 years ago)
Date of dissolution: 10 Apr 2001
Entity Number: 1904764
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 229 BINNACLE POINT, VERO BEACH, FL, United States, 32963
Address: 510 PARK AVE, 13B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF JERRY OPPENHEIM, P.C. DOS Process Agent 510 PARK AVE, 13B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
J. PATRICK MALEY Chief Executive Officer PO BOX 64-3402, VERO BEACH, FL, United States, 32964

History

Start date End date Type Value
1995-03-20 1997-03-12 Address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010410000891 2001-04-10 CERTIFICATE OF DISSOLUTION 2001-04-10
010320002301 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990407002394 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970312002413 1997-03-12 BIENNIAL STATEMENT 1997-03-01
950320000593 1995-03-20 CERTIFICATE OF INCORPORATION 1995-03-20

Date of last update: 08 Feb 2025

Sources: New York Secretary of State