HAWTHORNE PAPER COMPANY, INC.

Name: | HAWTHORNE PAPER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1970 (55 years ago) |
Date of dissolution: | 13 Nov 2002 |
Entity Number: | 288665 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
HARRY E GOULD JR | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-04-27 | 1998-02-03 | Address | 315 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 3680, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1998-02-03 | Address | 315 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 3680, USA (Type of address: Principal Executive Office) |
1993-04-27 | 1998-02-03 | Address | 315 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 3680, USA (Type of address: Service of Process) |
1987-02-05 | 1995-03-13 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060313021 | 2006-03-13 | ASSUMED NAME CORP INITIAL FILING | 2006-03-13 |
021113000206 | 2002-11-13 | CERTIFICATE OF DISSOLUTION | 2002-11-13 |
000317002409 | 2000-03-17 | BIENNIAL STATEMENT | 2000-02-01 |
980203002874 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
970407000029 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State