Search icon

CELLMARK PAPER, INC.

Company Details

Name: CELLMARK PAPER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2006 (18 years ago)
Date of dissolution: 11 Mar 2025
Entity Number: 3452682
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 88 Rowland Way, Suite 300, Novato, CA, United States, 94945
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH HOFFMAN Chief Executive Officer 88 ROWLAND WAY, SUITE 300, NOVATO, CA, United States, 94945

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 88 ROWLAND WAY, SUITE 300, NOVATO, CA, 94945, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 80 WASHINGTON STREET, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 80 WASHINGTON STREET, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 88 ROWLAND WAY, SUITE 300, NOVATO, CA, 94945, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-03-11 Address 88 ROWLAND WAY, SUITE 300, NOVATO, CA, 94945, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311004821 2025-03-11 CERTIFICATE OF TERMINATION 2025-03-11
230906001585 2023-09-05 CERTIFICATE OF CHANGE BY ENTITY 2023-09-05
221219000231 2022-12-19 BIENNIAL STATEMENT 2022-12-01
210513002003 2021-05-13 AMENDMENT TO BIENNIAL STATEMENT 2020-12-01
201218060203 2020-12-18 BIENNIAL STATEMENT 2020-12-01

Court Cases

Court Case Summary

Filing Date:
2021-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MSC MEDITERRANEAN SHIPPING COM
Party Role:
Plaintiff
Party Name:
CELLMARK PAPER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CELLMARK PAPER, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CELLMARK PAPER, INC.
Party Role:
Plaintiff
Party Name:
NEW MEDIA PRINTING,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State