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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN BEGGS | Chief Executive Officer | 2700 COLORADO AVE, SANTA MONICA, NY, United States, 90404 |
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) |
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