Search icon

HAMCO PAPER & INK, INC.

Company Details

Name: HAMCO PAPER & INK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2004 (21 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 3074476
ZIP code: 11779
County: Nassau
Place of Formation: New York
Principal Address: 451 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552
Address: 445 HAWKINS AVENUE, SUITE 4, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHARLES MARCHESE DOS Process Agent 445 HAWKINS AVENUE, SUITE 4, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JAMES V BRYMER Chief Executive Officer 451 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2020-07-07 2025-03-03 Address 445 HAWKINS AVENUE, SUITE 4, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2006-07-05 2025-03-03 Address 451 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2004-07-06 2020-07-07 Address 445 HAWKINS AVENUE, SUITE 4, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2004-07-06 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303005437 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
200707061549 2020-07-07 BIENNIAL STATEMENT 2020-07-01
120726002466 2012-07-26 BIENNIAL STATEMENT 2012-07-01
100826002813 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080711002520 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060705002774 2006-07-05 BIENNIAL STATEMENT 2006-07-01
040706000267 2004-07-06 CERTIFICATE OF INCORPORATION 2004-07-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State