Search icon

GILMAN PAPER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: GILMAN PAPER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1923 (102 years ago)
Date of dissolution: 26 Jan 1999
Entity Number: 4975
ZIP code: 31558
County: New York
Place of Formation: New Hampshire
Address: 1000 OSBORNE STREET, ST. MARYS, GA, United States, 31558
Principal Address: 111 WEST 50TH STREET, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 OSBORNE STREET, ST. MARYS, GA, United States, 31558

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
HOWARD GILMAN Chief Executive Officer 111 WEST 50TH STREET, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1999-01-13 1999-01-13 Address 1000 OSBORNE STREET, ST. MARYS, GA, 31558, USA (Type of address: Service of Process)
1993-05-17 1999-01-13 Address 111 WEST 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1991-11-01 1993-05-17 Address 111 WEST 50TH STREET, 2ND FL., NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1923-09-08 1991-11-01 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990126000653 1999-01-26 CERTIFICATE OF TERMINATION 1999-01-26
990113000624 1999-01-13 CERTIFICATE OF MERGER 1999-01-14
990113000575 1999-01-13 CERTIFICATE OF MERGER 1999-01-14
C268706-1 1999-01-08 ASSUMED NAME CORP DISCONTINUANCE 1999-01-08
971024002466 1997-10-24 BIENNIAL STATEMENT 1997-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State