Name: | PAPER FIBRES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1942 (83 years ago) |
Date of dissolution: | 18 Mar 2020 |
Entity Number: | 53735 |
ZIP code: | 10473 |
County: | New York |
Place of Formation: | New York |
Address: | 960 BRONX RIVER AVE, BRONX, NY, United States, 10473 |
Principal Address: | 280 MADISON AVE-900, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 960 BRONX RIVER AVE, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
PETER BENEDETTO II | Chief Executive Officer | 280 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2018-06-21 | Address | 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2018-06-21 | Address | 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-04-04 | 2000-03-13 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2000-03-13 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1942-02-11 | 2024-06-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200318000330 | 2020-03-18 | CERTIFICATE OF MERGER | 2020-03-18 |
200203060278 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180621006066 | 2018-06-21 | BIENNIAL STATEMENT | 2018-02-01 |
140407002209 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120319002699 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State