PAPERBOARD INDUSTRIES INC.
Headquarter
Name: | PAPERBOARD INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1967 (58 years ago) |
Date of dissolution: | 30 Dec 1989 |
Entity Number: | 213600 |
ZIP code: | 23602 |
County: | Monroe |
Place of Formation: | New York |
Address: | 815 CHAPMAN WAY, NEWPORT NEWS, VA, United States, 23602 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAPERBOARD INDUSTRIES INC. | DOS Process Agent | 815 CHAPMAN WAY, NEWPORT NEWS, VA, United States, 23602 |
Start date | End date | Type | Value |
---|---|---|---|
1988-09-30 | 1989-12-28 | Address | 815 CHAPMAN WAY, NEWPORT NEWS, VA, 23602, USA (Type of address: Service of Process) |
1988-09-01 | 1989-09-01 | Name | SOMERVILLE PACKAGING CORPORATION |
1985-09-06 | 1988-09-01 | Name | ROLPH-CLARK-STONE PACKAGING CORPORATION |
1967-08-28 | 1985-09-06 | Name | CASE-HOYT PACKAGING CORPORATION |
1967-08-28 | 1988-09-30 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060808031 | 2006-08-08 | ASSUMED NAME CORP INITIAL FILING | 2006-08-08 |
C091033-6 | 1989-12-28 | CERTIFICATE OF MERGER | 1989-12-30 |
C051278-3 | 1989-09-01 | CERTIFICATE OF AMENDMENT | 1989-09-01 |
C046850-5 | 1989-08-22 | CERTIFICATE OF MERGER | 1989-09-01 |
B690694-3 | 1988-09-30 | CERTIFICATE OF AMENDMENT | 1988-09-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State