Search icon

ALL CITY PAPER FIBERS CORP.

Company Details

Name: ALL CITY PAPER FIBERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1966 (58 years ago)
Date of dissolution: 15 May 2007
Entity Number: 205028
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 27 BRIDGE STREET, BROOKLYN, NY, United States, 11201
Address: 246 PLYMOUTH STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 PLYMOUTH STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
FRANK VITARELLI Chief Executive Officer 246 PLYMOUTH STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1966-12-22 1995-08-08 Address 88-25 148TH ST, SUITE H, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070515000707 2007-05-15 CERTIFICATE OF DISSOLUTION 2007-05-15
961217002656 1996-12-17 BIENNIAL STATEMENT 1996-12-01
950808002077 1995-08-08 BIENNIAL STATEMENT 1993-12-01
C222094-1 1995-04-24 ASSUMED NAME CORP DISCONTINUANCE 1995-04-24
C211390-5 1994-06-01 ASSUMED NAME CORP INITIAL FILING 1994-06-01

Trademarks Section

Serial Number:
74724127
Mark:
THE CITY IS OUR FOREST
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1995-08-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE CITY IS OUR FOREST

Goods And Services

For:
waste management and recycling services
International Classes:
039 - Primary Class
Class Status:
Abandoned

Date of last update: 18 Mar 2025

Sources: New York Secretary of State