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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 UPPER OAKWOOD AVE, ELMIRA HEIGHTS, NY, United States, 14903 |
Name | Role | Address |
---|---|---|
DANIEL J MAYES | Chief Executive Officer | 340 UPPER OAKWOOD AVE, ELMIRA HEIGHTS, NY, United States, 14903 |
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) |
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