Name: | MELVILLE PAPER SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1996 (28 years ago) |
Date of dissolution: | 01 Apr 2003 |
Entity Number: | 2072905 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 GREAT NECK RD., SUITE 202A, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD GREENE | Chief Executive Officer | 111 GREAT NECK RD., SUITE 202A, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 GREAT NECK RD., SUITE 202A, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-08 | 1998-09-30 | Address | 111 GREAT NECK RD - SUITE 202A, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030401000782 | 2003-04-01 | CERTIFICATE OF DISSOLUTION | 2003-04-01 |
020919002305 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
000921002010 | 2000-09-21 | BIENNIAL STATEMENT | 2000-10-01 |
990325000815 | 1999-03-25 | CERTIFICATE OF AMENDMENT | 1999-03-25 |
980930002037 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
961008000207 | 1996-10-08 | CERTIFICATE OF INCORPORATION | 1996-10-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State