BOISE PACKAGING & NEWSPRINT, L.L.C.

Name: | BOISE PACKAGING & NEWSPRINT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2004 (21 years ago) |
Date of dissolution: | 08 Aug 2017 |
Entity Number: | 3103498 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-09-17 | 2005-03-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39745 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39744 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170808000046 | 2017-08-08 | CERTIFICATE OF TERMINATION | 2017-08-08 |
160901007285 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140904006319 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State