Search icon

GORDON PAPER PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GORDON PAPER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1973 (52 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 263139
ZIP code: 30130
County: Suffolk
Place of Formation: New York
Address: 1470 VENTURA DR, CUMMING, NY, United States, 30130
Principal Address: 1470 VENTURA DR, CUMMING, GA, United States, 30130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1470 VENTURA DR, CUMMING, NY, United States, 30130

Chief Executive Officer

Name Role Address
ROBERT NOSWORTHY Chief Executive Officer 1470 VENTURA DR, CUMMING, GA, United States, 30130

History

Start date End date Type Value
1995-08-01 1997-07-17 Address 515 SMITH STREET, FARMINGDALE, NY, 11735, 1116, USA (Type of address: Chief Executive Officer)
1995-08-01 1997-07-17 Address C/O ROBERT NOSWORTHY, 515 SMITH STREET, FARMINGDALE, NY, 11735, 1116, USA (Type of address: Principal Executive Office)
1995-08-01 1997-07-17 Address C/O ROBERT NOSWORTHY, 515 SMITH STREET, FARMINGDALE, NY, 11735, 1116, USA (Type of address: Service of Process)
1973-06-07 1995-08-01 Address 7 HAWKINS BLVD., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1542765 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
C284191-2 2000-01-31 ASSUMED NAME LLC INITIAL FILING 2000-01-31
990730002231 1999-07-30 BIENNIAL STATEMENT 1999-06-01
970717002732 1997-07-17 BIENNIAL STATEMENT 1997-06-01
950801002512 1995-08-01 BIENNIAL STATEMENT 1993-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State