Search icon

U.S. PAPER CORPORATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 WESTCHESTER AVE, STE 115, WEST HANSON, NY, United States, 10604

Chief Executive Officer

Name Role Address
RICHARD WELLS Chief Executive Officer 287 BOWMAN AVENUE, SUITE 225, PURCHASE, NY, United States, 10577

History

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)

Filings

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