Search icon

ARTHUR SCHROEDER PAPER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR SCHROEDER PAPER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1966 (59 years ago)
Entity Number: 200379
ZIP code: 07042
County: New York
Place of Formation: New York
Address: 19 ST LUKES PL, MONTCLAIR, NJ, United States, 07042

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD G LYNN Chief Executive Officer 19 ST LUKES PL, MONTCLAIR, NJ, United States, 07042

Agent

Name Role Address
RAYMOND F. MC CAULEY Agent 959 EIGHTH AVE., NEW YORK, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 ST LUKES PL, MONTCLAIR, NJ, United States, 07042

History

Start date End date Type Value
1996-08-16 2000-07-20 Address 60 GLENWOOD RD, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Principal Executive Office)
1996-08-16 2000-07-20 Address 60 GLENWOOD RD, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process)
1993-04-08 2000-07-20 Address 60 GLENWOOD ROAD, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Chief Executive Officer)
1993-04-08 1996-08-16 Address 3 LANDMARK SQUARE, SUITE 400, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
1993-04-08 1996-08-16 Address 3 LANDMARK SQUARE, SUITE 400, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804006770 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120717006227 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100728002996 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080723003071 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060804002319 2006-08-04 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State