KRUGER PULP AND PAPER SALES, INC.

Name: | KRUGER PULP AND PAPER SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1977 (48 years ago) |
Entity Number: | 443449 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5 RIVER ROAD, STE 305, WILTON, CT, United States, 06877 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HAROLD GREEN, ESQ. | Agent | % HAMBURGER & GREEN, 60 E.42ND ST., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MR. JOSEPH KRUGER II | Chief Executive Officer | 3285 BEDFORD ROAD, MONTREAL, QUEBEC, Canada, H3S-1G5 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 3285 BEDFORD ROAD, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2020-11-24 | 2025-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-20 | 2011-09-13 | Address | 101 MERRITT ST, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609002478 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
201124060329 | 2020-11-24 | BIENNIAL STATEMENT | 2019-08-01 |
SR-7054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180301002030 | 2018-03-01 | BIENNIAL STATEMENT | 2017-08-01 |
20111128037 | 2011-11-28 | ASSUMED NAME CORP INITIAL FILING | 2011-11-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State