Search icon

GULF STATES PAPER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GULF STATES PAPER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2002 (23 years ago)
Date of dissolution: 12 Mar 2004
Entity Number: 2829881
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LEXISNEXIS DOCUMENT SOLUTIONS, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2003-08-18 2004-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-08-18 2004-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-11-01 2003-08-18 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2002-11-01 2003-08-18 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040312000142 2004-03-12 SURRENDER OF AUTHORITY 2004-03-12
030818000929 2003-08-18 CERTIFICATE OF CHANGE 2003-08-18
021101000374 2002-11-01 APPLICATION OF AUTHORITY 2002-11-01

Court Cases

Court Case Summary

Filing Date:
2002-11-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
GULF STATES PAPER CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-07-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GULF STATES PAPER CORPORATION
Party Role:
Plaintiff
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