DUNN PAPER - NATURAL DAM, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRENT EARNSHAW | Chief Executive Officer | 218 RIVERVIEW ST, PORT HURON, MI, United States, 48060 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State