PAPERMILL PLACE INC.

Name: | PAPERMILL PLACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1998 (28 years ago) |
Entity Number: | 2217057 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 93 PAPERMILL ST. #1, Honeoye Falls, NY, United States, 14472 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWIN PETRAZZOLO | Chief Executive Officer | 93 PAPERMILL ST. #1, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 93 PAPERMILL ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 93 PAPERMILL ST. #1, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-01-31 | Address | 93 PAPERMILL ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 93 PAPERMILL ST. #1, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131002035 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
231206000548 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
220408001546 | 2022-04-08 | BIENNIAL STATEMENT | 2022-01-01 |
200106060988 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
191219060012 | 2019-12-19 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State