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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEIL VOGEL | Chief Executive Officer | 1716 LOCUST ST, DES MOINES, IA, United States, 50309 |
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) |
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