Name: | U.S. PAPER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1995 (30 years ago) |
Entity Number: | 1943374 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | Texas |
Address: | 925 WESTCHESTER AVE, STE 115, WEST HANSON, NY, United States, 10604 |
Principal Address: | 287 Bowman Avenue, Suite 225, Purchase, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 925 WESTCHESTER AVE, STE 115, WEST HANSON, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
RICHARD WELLS | Chief Executive Officer | 287 BOWMAN AVENUE, SUITE 225, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 925 WESTCHESTER AVE, STE 115, WEST HANSON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 287 BOWMAN AVENUE, SUITE 225, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-09-15 | 2024-07-22 | Address | 925 WESTCHESTER AVE, STE 115, WEST HANSON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2011-09-15 | 2024-07-22 | Address | 925 WESTCHESTER AVE, STE 115, WEST HANSON, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722000366 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
SR-23065 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170717006265 | 2017-07-17 | BIENNIAL STATEMENT | 2017-07-01 |
150701006106 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708007035 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State