Name: | CONTINENTAL PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1997 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2124713 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 142 W 26TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W. O'MARA, ESQ. | Agent | 142 WEST 26TH STREET, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 W 26TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REYNOLDS A JORGE | Chief Executive Officer | 142 W 26TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-20 | 1999-03-18 | Address | 142 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1644016 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990318002597 | 1999-03-18 | BIENNIAL STATEMENT | 1999-03-01 |
970320000021 | 1997-03-20 | CERTIFICATE OF INCORPORATION | 1997-03-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State