Search icon

AY-HOST PAPER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AY-HOST PAPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1970 (55 years ago)
Entity Number: 231077
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 118 EAST 28TH ST. SUITE 414, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
ABRAHAM MISHLER PRES Agent AY-HOST PAPER CORP., 1539 COVERT ST, RIDGEWOOD, NY, 11385

DOS Process Agent

Name Role Address
AY-HOST PAPER CORP. DOS Process Agent 118 EAST 28TH ST. SUITE 414, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HOWARD MISHLER Chief Executive Officer 118 EAST 28TH ST. SUITE 414, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-05-26 2014-05-01 Address 1539 COVERT ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2002-05-01 2014-05-01 Address 1539 COVERT ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1996-08-23 2002-05-01 Address C/O A. MISHLER, PRES., 1539 COVERT STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1992-12-17 2014-05-01 Address 1539 COVERT STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1992-12-17 2004-05-26 Address 1539 COVERT STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160511006776 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006492 2014-05-01 BIENNIAL STATEMENT 2014-05-01
20120816054 2012-08-16 ASSUMED NAME CORP INITIAL FILING 2012-08-16
120504006645 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100603002635 2010-06-03 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State