Search icon

THE HORWITZ PAPER & PACKAGING CO. OF ELMIRA, NY, INC.

Company Details

Name: THE HORWITZ PAPER & PACKAGING CO. OF ELMIRA, NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1972 (52 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 245014
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: 340 UPPER OAKWOOD AVE, ELMIRA HEIGHTS, NY, United States, 14903

Shares Details

Shares issued 2500

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 UPPER OAKWOOD AVE, ELMIRA HEIGHTS, NY, United States, 14903

Chief Executive Officer

Name Role Address
DANIEL J MAYES Chief Executive Officer 340 UPPER OAKWOOD AVE, ELMIRA HEIGHTS, NY, United States, 14903

History

Start date End date Type Value
1998-10-22 2004-12-06 Address 145 PHILO RD W, PO BOX 1212, HORSEHEADS, NY, 14845, 1212, USA (Type of address: Chief Executive Officer)
1996-11-07 1998-10-22 Address 145 PHILO RD W, P O BOX 1212, HORSEHEADS, NY, 14845, 1212, USA (Type of address: Chief Executive Officer)
1995-04-06 1996-11-07 Address 145 PHILO RD WEST, PO BOX 1212, HORSEHEADS, NY, 14845, 1212, USA (Type of address: Chief Executive Officer)
1995-04-06 2004-12-06 Address 145 PHILO RD WEST, PO BOX 1212, HORSEHEADS, NY, 14845, 1212, USA (Type of address: Principal Executive Office)
1995-04-06 2004-12-06 Address 145 PHILO RD WEST, PO BOX 1212, HORSEHEADS, NY, 14845, 1212, USA (Type of address: Service of Process)
1972-10-24 1986-10-22 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 100
1972-10-24 1995-04-06 Address 100 EAST CHURCH ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247965 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130404002166 2013-04-04 BIENNIAL STATEMENT 2012-10-01
081008002788 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061004002454 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041206002485 2004-12-06 BIENNIAL STATEMENT 2004-10-01
001026002077 2000-10-26 BIENNIAL STATEMENT 2000-10-01
981022002321 1998-10-22 BIENNIAL STATEMENT 1998-10-01
C251778-2 1997-09-18 ASSUMED NAME CORP INITIAL FILING 1997-09-18
961107002035 1996-11-07 BIENNIAL STATEMENT 1996-10-01
950406002160 1995-04-06 BIENNIAL STATEMENT 1993-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State