PAPER CORPORATION OF UNITED STATES

Name: | PAPER CORPORATION OF UNITED STATES |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1971 (53 years ago) |
Date of dissolution: | 29 Aug 1995 |
Entity Number: | 320069 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 825 DUPORTAIL ROAD, WAYNE, PA, United States, 19087 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
J. KENNETH CRONEY | Chief Executive Officer | 825 DUPORTAIL ROAD, WAYNE, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
1971-12-23 | 1986-02-11 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-12-23 | 1986-02-11 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C325803-2 | 2003-01-09 | ASSUMED NAME CORP INITIAL FILING | 2003-01-09 |
950829000562 | 1995-08-29 | CERTIFICATE OF MERGER | 1995-08-29 |
940107002968 | 1994-01-07 | BIENNIAL STATEMENT | 1993-12-01 |
B320744-2 | 1986-02-11 | CERTIFICATE OF AMENDMENT | 1986-02-11 |
953987-5 | 1971-12-23 | CERTIFICATE OF INCORPORATION | 1971-12-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State