Name: | PAPER SLAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2007 (18 years ago) |
Entity Number: | 3584503 |
ZIP code: | 13066 |
County: | New York |
Place of Formation: | New York |
Address: | 405 N Manlius St, Fayetteville, NY, United States, 13066 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK LOCKLEY | Chief Executive Officer | 405 N MANLIUS ST, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
PATRICK LOCKLEY | Agent | 58 BIG ISLAND RD, WARWICK, NY, 10990 |
Name | Role | Address |
---|---|---|
PAPER SLAM, INC. | DOS Process Agent | 405 N Manlius St, Fayetteville, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 405 N MANLIUS ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2016-02-08 | 2023-10-04 | Address | 58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Registered Agent) |
2015-10-02 | 2023-10-04 | Address | 58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2023-10-04 | Address | 58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004002761 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
211015000997 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
191004061179 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171003006055 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
160208000193 | 2016-02-08 | CERTIFICATE OF CHANGE | 2016-02-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State