Search icon

HAUT PAPIER, INC.

Company Details

Name: HAUT PAPIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1979 (46 years ago)
Date of dissolution: 30 Mar 2005
Entity Number: 539968
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 9220 BONITA BEACH RD, 200, BONITA SPRINGS, FL, United States, 34134
Address: 18 E 50TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENE B FISCHER DOS Process Agent 18 E 50TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN R ROSS Chief Executive Officer 9220 BONITA BEACH RD, 200, BONITA SPRINGS, FL, United States, 34134

History

Start date End date Type Value
1999-03-18 2001-04-04 Address 9220 BONITA BEACH RD, STE 200, BONITA SPRINGS, FL, 34135, USA (Type of address: Service of Process)
1999-03-18 2001-04-04 Address 4225 SANCTUARY WAY, BONITA SPRINGS, FL, 34134, 8721, USA (Type of address: Chief Executive Officer)
1999-03-18 2001-04-04 Address 9220 BONITA BEACH RD, STE 200, BONITA SPRINGS, FL, 34135, USA (Type of address: Principal Executive Office)
1997-04-25 1999-03-18 Address 2 CHESTNUT WAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1997-04-25 1999-03-18 Address 2 CHESTNUT WAY, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200911001 2020-09-11 ASSUMED NAME LLC INITIAL FILING 2020-09-11
DP-1742665 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
010404002451 2001-04-04 BIENNIAL STATEMENT 2001-02-01
990318002384 1999-03-18 BIENNIAL STATEMENT 1999-02-01
970425002318 1997-04-25 BIENNIAL STATEMENT 1997-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State