Search icon

JAPAN PULP & PAPER (U. S. A.) CORPORATION

Company Details

Name: JAPAN PULP & PAPER (U. S. A.) CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1974 (51 years ago)
Date of dissolution: 22 Jun 1999
Entity Number: 337909
ZIP code: 30030
County: New York
Place of Formation: New York
Address: 250 EAST PONCE DE LEON AVE., STE 600, DECATUR, GA, United States, 30030
Principal Address: 2157 TUCKER INDUSTRIAL ROAD, TUCKER, GA, United States, 30084

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENSO NOGUCHI Chief Executive Officer 4082 DEERBROOK WAY, LILBURN, GA, United States, 30247

DOS Process Agent

Name Role Address
MCCROY & CANDLER DOS Process Agent 250 EAST PONCE DE LEON AVE., STE 600, DECATUR, GA, United States, 30030

History

Start date End date Type Value
1983-12-14 1995-04-11 Address 437 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1974-03-01 1983-12-14 Address 18 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C353858-1 2004-10-08 ASSUMED NAME CORP INITIAL FILING 2004-10-08
990622000517 1999-06-22 CERTIFICATE OF DISSOLUTION 1999-06-22
950411002094 1995-04-11 BIENNIAL STATEMENT 1994-03-01
B048973-2 1983-12-14 CERTIFICATE OF AMENDMENT 1983-12-14
A138824-5 1974-03-01 CERTIFICATE OF INCORPORATION 1974-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State