HORIZON PAPER CO., INC.
Headquarter
Name: | HORIZON PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1978 (47 years ago) |
Entity Number: | 469678 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | New York |
Address: | 30 SOUTH 17th STREET, PHILADELPHIA, PA, United States, 06901 |
Principal Address: | 1010 WASHINGTON BLVD, STAMFORD, CT, United States, 06901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY J HANSEN | Chief Executive Officer | 1010 WASHINGTON BLVD, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
C/O DUANE MORRIS LLP | DOS Process Agent | 30 SOUTH 17th STREET, PHILADELPHIA, PA, United States, 06901 |
Name | Role | Address |
---|---|---|
DENIS PINKERNELL, C/O SATTERLEE, STEPHENS, BURKE & BURKE LLP | Agent | 230 PARK AVENUE, NEW YORK, NY, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 151000, Par value: 0.01 |
2021-10-20 | 2021-10-21 | Shares | Share type: PAR VALUE, Number of shares: 151000, Par value: 0.01 |
2012-03-05 | 2024-01-02 | Address | 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2010-04-08 | 2012-03-05 | Address | 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003584 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220214002488 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
200102060910 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007272 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170328006076 | 2017-03-28 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State