U.S. PLYWOOD-CHAMPION PAPERS INC.
Headquarter
Name: | U.S. PLYWOOD-CHAMPION PAPERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1972 (54 years ago) |
Date of dissolution: | 13 Apr 1988 |
Entity Number: | 321731 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 70 PINE ST., 14TH FL., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
% U.S.C. CO. | DOS Process Agent | 70 PINE ST., 14TH FL., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
U.S.C. CO. | Agent | 70 PINE ST., 14TH FL., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1972-01-14 | 1976-09-07 | Address | 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1972-01-14 | 1976-09-07 | Address | 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C334176-2 | 2003-07-23 | ASSUMED NAME CORP INITIAL FILING | 2003-07-23 |
DP-107066 | 1988-04-13 | DISSOLUTION BY PROCLAMATION | 1988-04-13 |
A340679-2 | 1976-09-07 | CERTIFICATE OF AMENDMENT | 1976-09-07 |
988465-2 | 1972-05-12 | CERTIFICATE OF AMENDMENT | 1972-05-12 |
959879-5 | 1972-01-14 | CERTIFICATE OF INCORPORATION | 1972-01-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State