Search icon

PAPERMILL PLACE INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWIN PETRAZZOLO Chief Executive Officer 93 PAPERMILL ST. #1, HONEOYE FALLS, NY, United States, 14472

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State