Name: | PACIFIC PAPER COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Mar 2010 (15 years ago) |
Date of dissolution: | 02 Sep 2016 |
Entity Number: | 3927418 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54240 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54239 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160902000117 | 2016-09-02 | CERTIFICATE OF TERMINATION | 2016-09-02 |
140627002096 | 2014-06-27 | BIENNIAL STATEMENT | 2014-03-01 |
120607002644 | 2012-06-07 | BIENNIAL STATEMENT | 2012-03-01 |
100608000635 | 2010-06-08 | CERTIFICATE OF PUBLICATION | 2010-06-08 |
100323000015 | 2010-03-23 | APPLICATION OF AUTHORITY | 2010-03-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State