CROWN WASTE PAPER CORP.

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 |
Name | Role | Address |
---|---|---|
C/O GIAIMO & VREEBURG, LLP | DOS Process Agent | 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
DAVID VIRZI | Chief Executive Officer | 226 WELLS ST, WESTFIELD, NJ, United States, 07090 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State