Name: | SHULMAN PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1969 (56 years ago) |
Entity Number: | 279251 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 152 WEST 25TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN TORRES | Chief Executive Officer | 152 WEST 25TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 WEST 25TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-20 | 2001-07-20 | Address | 152 WEST 25TH ST., NEW YORK, NY, 10001, 7401, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2001-07-20 | Address | 152 WEST 25TH ST., NEW YORK, NY, 10001, 7401, USA (Type of address: Principal Executive Office) |
1995-04-20 | 2001-07-20 | Address | 152 WEST 25TH ST., NEW YORK, NY, 10001, 7401, USA (Type of address: Service of Process) |
1969-07-07 | 1995-04-20 | Address | 280 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170725006182 | 2017-07-25 | BIENNIAL STATEMENT | 2017-07-01 |
130813002242 | 2013-08-13 | BIENNIAL STATEMENT | 2013-07-01 |
090730003403 | 2009-07-30 | BIENNIAL STATEMENT | 2009-07-01 |
071030002200 | 2007-10-30 | BIENNIAL STATEMENT | 2007-07-01 |
051012002986 | 2005-10-12 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State