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
Name | Role | Address |
---|---|---|
LAW OFFICES OF JERRY OPPENHEIM, P.C. | DOS Process Agent | 510 PARK AVE, 13B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
J. PATRICK MALEY | Chief Executive Officer | PO BOX 64-3402, VERO BEACH, FL, United States, 32964 |
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) |
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