Search icon

CONTINENTAL PAPER CO., INC.

Company Details

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

Agent

Name Role Address
JOHN W. O'MARA, ESQ. Agent 142 WEST 26TH STREET, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 W 26TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
REYNOLDS A JORGE Chief Executive Officer 142 W 26TH ST, NEW YORK, NY, United States, 10001

History

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)

Filings

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