Name: | PAPER MAN SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1976 (49 years ago) |
Date of dissolution: | 23 Mar 1999 |
Entity Number: | 389445 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 313 BUTLER STREET, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 313 BUTLER STREET, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
RICHARD RIBELLINO | Chief Executive Officer | 313 BUTTER STREET, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-19 | 1995-05-23 | Address | 161 DIKEMAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081022040 | 2008-10-22 | ASSUMED NAME CORP AMENDMENT | 2008-10-22 |
20070719020 | 2007-07-19 | ASSUMED NAME CORP INITIAL FILING | 2007-07-19 |
990323000201 | 1999-03-23 | CERTIFICATE OF DISSOLUTION | 1999-03-23 |
980204002494 | 1998-02-04 | BIENNIAL STATEMENT | 1998-01-01 |
950523002611 | 1995-05-23 | BIENNIAL STATEMENT | 1994-01-01 |
A287195-6 | 1976-01-19 | CERTIFICATE OF INCORPORATION | 1976-01-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State