Name: | INDUSTRIAL PAPER TUBE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1968 (57 years ago) |
Date of dissolution: | 19 Sep 2023 |
Entity Number: | 228432 |
ZIP code: | 11375 |
County: | Westchester |
Place of Formation: | New York |
Address: | 72-81 113TH STREET, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. HOWARD KRAMER | DOS Process Agent | 72-81 113TH STREET, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
HOWARD KRAMER | Chief Executive Officer | 1335 EAST BAY AVENUE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-31 | 2023-09-19 | Address | 1335 EAST BAY AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 2000-08-31 | Address | 72-81 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 2000-08-31 | Address | 1335 EAST BAY AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1993-06-22 | 2023-09-19 | Address | 72-81 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1968-09-25 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919003288 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
120907006116 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100923003114 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080819002822 | 2008-08-19 | BIENNIAL STATEMENT | 2008-09-01 |
060817002564 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State