GILMAN PAPER COMPANY

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 OSBORNE STREET, ST. MARYS, GA, United States, 31558 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
HOWARD GILMAN | Chief Executive Officer | 111 WEST 50TH STREET, NEW YORK, NY, United States, 10020 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State