Name: | LUSCO PAPER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1927 (98 years ago) |
Entity Number: | 23303 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1401 5TH AVENUE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1401 5TH AVENUE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
PAUL F. RAPP | Chief Executive Officer | 1401 5TH AVENUE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1969-12-05 | 1993-08-05 | Address | 1401 5TH AVE., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190108060555 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
150112006039 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130125006217 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110120002820 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090129003192 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State