Search icon

AMERICAN PAD & PAPER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN PAD & PAPER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Oct 2000 (25 years ago)
Date of dissolution: 04 Oct 2010
Entity Number: 2567575
ZIP code: 11747
County: Suffolk
Place of Formation: Delaware
Address: 225 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
ESSELTE CORPORATION DOS Process Agent 225 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2004-10-07 2010-10-04 Address 3101 GEORGE BUSH HIGHWAY, SUITE #200, RICHARDSON, TX, 75082, USA (Type of address: Service of Process)
2002-10-02 2004-10-07 Address 3000 EAST PLANO PARKWAY, PLANO, TX, 75074, USA (Type of address: Service of Process)
2000-10-26 2002-10-02 Address 220 EAST 42ND STREET, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101004000338 2010-10-04 SURRENDER OF AUTHORITY 2010-10-04
081112002592 2008-11-12 BIENNIAL STATEMENT 2008-10-01
061017002022 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041007002064 2004-10-07 BIENNIAL STATEMENT 2004-10-01
021002002176 2002-10-02 BIENNIAL STATEMENT 2002-10-01

Court Cases

Court Case Summary

Filing Date:
2010-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
NATIONAL ENVELOPE CORPO,
Party Role:
Plaintiff
Party Name:
AMERICAN PAD & PAPER LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-11-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
NATIONAL ENVELOPE CORPO,
Party Role:
Plaintiff
Party Name:
AMERICAN PAD & PAPER LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State