Search icon

ECONOMY STOCK PAPER, INC.

Company Details

Name: ECONOMY STOCK PAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1997 (28 years ago)
Date of dissolution: 16 Jun 2015
Entity Number: 2174877
ZIP code: 11558
County: Nassau
Place of Formation: New York
Principal Address: 66 SUFFOLK RD, ISLAND PARK, NY, United States, 11558
Address: CHARLES SABELLA, 66 SUFFOLK RD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES SABELLA Chief Executive Officer 66 SUFFOLK RD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHARLES SABELLA, 66 SUFFOLK RD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2005-10-04 2013-08-28 Address 66 SUFFOLK RD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2002-01-14 2005-10-04 Address 66 SUFFOLK RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1999-10-01 2002-01-14 Address 66 SUFFOLK RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1999-10-01 2005-10-04 Address 66 SUFFOLK RD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
1999-10-01 2005-10-04 Address 66 SUFFOLK RD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150616000158 2015-06-16 CERTIFICATE OF DISSOLUTION 2015-06-16
130828002119 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110812002172 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090818002561 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070808002228 2007-08-08 BIENNIAL STATEMENT 2007-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State