Search icon

MERIT PAPER CORPORATION

Company Details

Name: MERIT PAPER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1931 (93 years ago)
Entity Number: 41807
ZIP code: 11747
County: Kings
Place of Formation: New York
Address: 555 BROADHOLLOW RD, STE 412, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
EDWARD SUSSMAN Chief Executive Officer 555 BROADHOLLOW RD, STE 412, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 BROADHOLLOW RD, STE 412, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2000-02-15 2006-01-23 Address 10-2 DUBON CT, FARMINGDALE, NY, 11735, 1008, USA (Type of address: Chief Executive Officer)
2000-02-15 2006-01-23 Address 10-2 DUBON CT, FARMINGDALE, NY, 11735, 1008, USA (Type of address: Principal Executive Office)
2000-02-15 2006-01-23 Address 10-2 DUBON CT, FARMINGDALE, NY, 11735, 1008, USA (Type of address: Service of Process)
1994-02-08 2000-02-15 Address 170 EXPRESS STREET, PLAINVIEW, NY, 11803, 2405, USA (Type of address: Chief Executive Officer)
1994-02-08 2000-02-15 Address 170 EXPRESS STREET, PLAINVIEW, NY, 11803, 2405, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071113002928 2007-11-13 BIENNIAL STATEMENT 2007-12-01
060123002263 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031203002640 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011128002149 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000215002599 2000-02-15 BIENNIAL STATEMENT 1999-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State