U.S. ALLIANCE PAPER, INC.

Name: | U.S. ALLIANCE PAPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1996 (29 years ago) |
Entity Number: | 2069613 |
ZIP code: | 11717 |
County: | Nassau |
Place of Formation: | New York |
Address: | 101 HEARTLAND BLVD, OLD WESTBURY, NY, United States, 11717 |
Principal Address: | 101 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
U.S. ALLIANCE PAPER, INC. | DOS Process Agent | 101 HEARTLAND BLVD, OLD WESTBURY, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
JOHN SARRAF | Chief Executive Officer | 101 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-11 | 2020-09-01 | Address | 101 HEARTLAND BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
2004-10-14 | 2018-09-11 | Address | 101 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
2002-08-21 | 2004-10-14 | Address | 91 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2000-09-07 | 2004-10-14 | Address | 91 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
2000-09-07 | 2004-10-14 | Address | 91 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061643 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180911006440 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160913006534 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
140903007289 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120928006160 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State