Search icon

TI PAPERCO INC.

Company Details

Name: TI PAPERCO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1998 (27 years ago)
Entity Number: 2223173
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1716 LOCUST ST, DES MOINES, IA, United States, 50309

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NEIL VOGEL Chief Executive Officer 1716 LOCUST ST, DES MOINES, IA, United States, 50309

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 1716 LOCUST ST, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-03-18 Address 1716 LOCUST ST, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-31 2020-01-03 Address 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240318003449 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220207002653 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200103062400 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-26716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State