BAYSHORE PAPER, INC.

Name: | BAYSHORE PAPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1998 (27 years ago) |
Entity Number: | 2284572 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 41 DECKER ST, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 DECKER ST, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
PAVLOS TSAPOLIS | Chief Executive Officer | 41 DECKER ST, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-23 | 2019-04-10 | Address | 41 DECKER ST, BAYSIDE, NY, 11726, USA (Type of address: Service of Process) |
2012-11-23 | 2019-04-10 | Address | 187 N QUEENS AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2012-11-23 | 2019-04-10 | Address | 41 DECKER ST, BAYSIDE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2012-11-23 | Address | 45 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2012-11-23 | Address | 45 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190410002014 | 2019-04-10 | BIENNIAL STATEMENT | 2018-07-01 |
121123002363 | 2012-11-23 | BIENNIAL STATEMENT | 2012-07-01 |
100727003082 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080721002414 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060710002647 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State