Search icon

CROWN WASTE PAPER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CROWN WASTE PAPER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1995 (30 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1975856
ZIP code: 11415
County: New York
Place of Formation: New Jersey
Principal Address: 800 PAGE AVE, LYNDHURST, NJ, United States, 07071
Address: 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
C/O GIAIMO & VREEBURG, LLP DOS Process Agent 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
DAVID VIRZI Chief Executive Officer 226 WELLS ST, WESTFIELD, NJ, United States, 07090

History

Start date End date Type Value
2003-11-07 2006-02-15 Address 14 BYRON CT, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2003-11-07 2006-02-15 Address C/O JEM SANITATION, PAGE & SCHUYLER AVE, LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office)
2001-11-09 2003-11-07 Address 12 VAN GELDER CT, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office)
1997-11-12 2003-11-07 Address PO BOX 708, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
1997-11-12 2001-11-09 Address PO BOX 708, PAGE & SCHUYLER AVES, LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2128398 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
071114002975 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060215002289 2006-02-15 BIENNIAL STATEMENT 2005-11-01
031107002328 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011109002311 2001-11-09 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State