ORANGE PAPER PLACERS INC.

Name: | ORANGE PAPER PLACERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1979 (46 years ago) |
Entity Number: | 537567 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 22, 26 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924 |
Principal Address: | 26 SCOTCHTOWN AVE, PO BOX 22, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 22, 26 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
KATHLEEN M. GOULD | Chief Executive Officer | 26 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-30 | 2005-03-10 | Address | PO BOX 588, GOSHEN, NY, 10924, 1030, USA (Type of address: Chief Executive Officer) |
1999-04-05 | 2001-03-30 | Address | 26 SCOTCHTOWN AVE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1999-04-05 | 2001-03-30 | Address | 26 SCOTCHTOWN AVE, PO BOX 22, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1993-02-26 | 1999-04-05 | Address | 26 SCOTCHTOWN AVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1993-02-26 | 1999-04-05 | Address | 147 MURRAY AVE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712001661 | 2023-07-12 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2023-07-12 |
20210423073 | 2021-04-23 | ASSUMED NAME LLC INITIAL FILING | 2021-04-23 |
130322006290 | 2013-03-22 | BIENNIAL STATEMENT | 2013-02-01 |
110330002907 | 2011-03-30 | BIENNIAL STATEMENT | 2011-02-01 |
090217002734 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State