Name: | THE PAPER BATTERY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2008 (17 years ago) |
Entity Number: | 3700286 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 165 JORDAN ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE PAPER BATTERY COMPANY, INC. | DOS Process Agent | 165 JORDAN ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
SHREEFAL MEHTA | Chief Executive Officer | 165 JORDAN ROAD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-03 | 2016-07-15 | Address | 65 FIRST ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2012-12-03 | 2016-07-15 | Address | 65 FIRST ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2012-12-03 | 2016-07-15 | Address | 65 FIRST ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
2010-08-09 | 2012-12-03 | Address | 45 FERRY ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2010-08-09 | 2012-12-03 | Address | 45 FERRY ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160715006236 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
121203006085 | 2012-12-03 | BIENNIAL STATEMENT | 2012-07-01 |
100809002554 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
080724000577 | 2008-07-24 | APPLICATION OF AUTHORITY | 2008-07-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State