Search icon

PAPER MAN SUPPLY COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 BUTLER STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
RICHARD RIBELLINO Chief Executive Officer 313 BUTTER STREET, BROOKLYN, NY, United States, 11217

History

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)

Filings

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