Search icon

DUNN PAPER - NATURAL DAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNN PAPER - NATURAL DAM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1998 (27 years ago)
Date of dissolution: 07 Apr 2023
Entity Number: 2241502
ZIP code: 10005
County: St. Lawrence
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10000 AVALON BLVD, SUITE 750, ALPHARETTA, GA, United States, 30009

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRENT EARNSHAW Chief Executive Officer 218 RIVERVIEW ST, PORT HURON, MI, United States, 48060

DOS Process Agent

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

History

Start date End date Type Value
2023-04-07 2023-04-07 Address 218 RIVERVIEW ST, PORT HURON, MI, 48060, USA (Type of address: Chief Executive Officer)
2020-03-30 2023-04-07 Address 218 RIVERVIEW ST, PORT HURON, MI, 48060, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-28 2020-03-30 Address 218 RIVERVIEW ST, PORT HURON, MI, 48060, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230407000404 2023-04-07 CERTIFICATE OF TERMINATION 2023-04-07
220331002589 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200330060287 2020-03-30 BIENNIAL STATEMENT 2020-03-01
SR-26975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State