Search icon

PAPERNY DEVELOPMENT (US) INC.

Company Details

Name: PAPERNY DEVELOPMENT (US) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2014 (11 years ago)
Entity Number: 4631286
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2700 Colorado Ave, Santa Monica, NY, United States, 90404

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KEVIN BEGGS Chief Executive Officer 2700 COLORADO AVE, SANTA MONICA, NY, United States, 90404

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 16 EAST 3RD AVENUE, UNIT 200, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 2700 COLORADO AVE, SANTA MONICA, NY, 90404, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-05-07 Address 16 EAST 3RD AVENUE, UNIT 200, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2019-01-28 2024-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-04 2020-09-03 Address 16 EAST 3RD AVENUE, UNIT 200, VANCOUVER, DC, V5T1C, 3, USA (Type of address: Chief Executive Officer)
2018-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-02 2018-09-04 Address 16 EAST 3RD AVENUE, UNIT 200, VANCOUVER, DC, V5T1C, 3, USA (Type of address: Chief Executive Officer)
2016-09-14 2018-02-02 Address 242 WEST 30TH STREET, SUITE 1400, NEW YORK, NY, 1001, USA (Type of address: Principal Executive Office)
2016-09-14 2018-02-02 Address 242 WEST 30TH STREET, SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-09-04 2018-02-02 Address 242 WEST 30TH STREET, SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003723 2024-05-07 BIENNIAL STATEMENT 2024-05-07
200903060156 2020-09-03 BIENNIAL STATEMENT 2020-09-01
SR-68634 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904007892 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180202002009 2018-02-02 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
180202000525 2018-02-02 CERTIFICATE OF CHANGE 2018-02-02
160914006415 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140904000600 2014-09-04 APPLICATION OF AUTHORITY 2014-09-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State