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
Name | Role | Address |
---|---|---|
KENSO NOGUCHI | Chief Executive Officer | 4082 DEERBROOK WAY, LILBURN, GA, United States, 30247 |
Name | Role | Address |
---|---|---|
MCCROY & CANDLER | DOS Process Agent | 250 EAST PONCE DE LEON AVE., STE 600, DECATUR, GA, United States, 30030 |
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) |
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