JOHNSTON PAPER COMPANY, INC.

Name: | JOHNSTON PAPER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1976 (49 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 417457 |
ZIP code: | 10168 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Principal Address: | 2 EAGLE DR, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 20000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
GLENN CHAMBERLIN | Chief Executive Officer | 2 EAGLE DR, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 2 EAGLE DR, PO BOX 736, AUBURN, NY, 13021, 9004, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 2 EAGLE DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2024-12-04 | Address | 2 EAGLE DR, PO BOX 736, AUBURN, NY, 13021, 9004, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 2 EAGLE DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 2 EAGLE DR, PO BOX 736, AUBURN, NY, 13021, 9004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227001789 | 2024-12-27 | CERTIFICATE OF MERGER | 2024-12-31 |
241204000505 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230803003298 | 2023-08-03 | BIENNIAL STATEMENT | 2022-12-01 |
211105000863 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
201119000553 | 2020-11-19 | CERTIFICATE OF AMENDMENT | 2020-11-19 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State