Search icon

PAPER, CALMENSON & CO.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: PAPER, CALMENSON & CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1978 (47 years ago)
Date of dissolution: 05 Dec 2002
Branch of: PAPER, CALMENSON & CO., Minnesota (Company Number 9ee44ba3-afd4-e011-a886-001ec94ffe7f)
Entity Number: 511481
ZIP code: 55164
County: Erie
Place of Formation: Minnesota
Address: P.O. BOX 64432, ST. PAUL, MN, United States, 55164
Principal Address: 2500 WEST COUNTY RD B, ROSEVILLE, MN, United States, 55113

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 64432, ST. PAUL, MN, United States, 55164

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERVIN F KAMM Chief Executive Officer PO BOX 64432, ST PAUL, MN, United States, 55164

History

Start date End date Type Value
1999-11-22 2002-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-22 2002-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-09-10 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-27 2000-10-05 Address PO BOX 64432, ST PAUL, MN, 55164, 0432, USA (Type of address: Chief Executive Officer)
1993-05-27 2000-10-05 Address HIGHWAY 280 AT HIGHWAY 36, ST PAUL, MN, 55113, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20150311021 2015-03-11 ASSUMED NAME CORP INITIAL FILING 2015-03-11
021205000372 2002-12-05 SURRENDER OF AUTHORITY 2002-12-05
001005002514 2000-10-05 BIENNIAL STATEMENT 2000-09-01
991122001143 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
980910002413 1998-09-10 BIENNIAL STATEMENT 1998-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State