Name: | PAPERWEIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1967 (58 years ago) |
Date of dissolution: | 27 Oct 1987 |
Entity Number: | 207681 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 122 E.42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAPERWEIGHTS, INC., FLORIDA | 833873 | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT N. COOPERMAN | DOS Process Agent | 122 E.42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1967-03-07 | 1972-02-28 | Address | 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110623054 | 2011-06-23 | ASSUMED NAME CORP INITIAL FILING | 2011-06-23 |
B559721-4 | 1987-10-27 | CERTIFICATE OF MERGER | 1987-10-27 |
970033-5 | 1972-02-28 | CERTIFICATE OF AMENDMENT | 1972-02-28 |
606821-4 | 1967-03-07 | CERTIFICATE OF INCORPORATION | 1967-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1738822 | 0214700 | 1984-04-05 | 90 2ND STREET, MIMEOLA, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11460029 | 0214700 | 1975-12-09 | 100 BROADWAY, New Hyde Park, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11581899 | 0214700 | 1974-11-27 | 100 BROADWAY, New Hyde Park, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-04 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-12-02 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State