Search icon

PAPELINK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PAPELINK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2013 (12 years ago)
Entity Number: 4456334
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 East 54th St, #10E, New York, NY, United States, 10022
Principal Address: 400 East 54th St., 10E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RONALD T. RAZNICK Agent 127 WEST 26TH ST. STE. 301, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
RONALD RAZNICK DOS Process Agent 400 East 54th St, #10E, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
RONALD T. RAZNICK Chief Executive Officer 400 EAST 54TH ST., 10E, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 400 EAST 54TH ST., 10E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 6 EAST 46TH ST., #302, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-04-01 2023-11-10 Address 6 EAST 46TH ST., #302, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-04-01 2023-11-10 Address 6 EAST 46TH ST., 302, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-11-01 2020-04-01 Address 127 WEST 26TH ST STE. 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110002095 2023-11-10 BIENNIAL STATEMENT 2023-09-01
220928001060 2022-09-28 BIENNIAL STATEMENT 2021-09-01
200401060876 2020-04-01 BIENNIAL STATEMENT 2019-09-01
181101007847 2018-11-01 BIENNIAL STATEMENT 2017-09-01
151006006711 2015-10-06 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State