Search icon

KRUGER PULP AND PAPER SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
HAROLD GREEN, ESQ. Agent % HAMBURGER & GREEN, 60 E.42ND ST., NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
MR. JOSEPH KRUGER II Chief Executive Officer 3285 BEDFORD ROAD, MONTREAL, QUEBEC, Canada, H3S-1G5

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State