EARLVILLE PAPER BOX CO., INC.

Name: | EARLVILLE PAPER BOX CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1943 (82 years ago) |
Entity Number: | 54494 |
ZIP code: | 13332 |
County: | Madison |
Place of Formation: | New York |
Address: | 19 CLYDE STREET, EARLVILLE, NY, United States, 13332 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD T UPTON | Chief Executive Officer | 19 CLYDE STREET, EARLVILLE, NY, United States, 13332 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 CLYDE STREET, EARLVILLE, NY, United States, 13332 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2025-03-26 | Address | 19 CLYDE STREET, EARLVILLE, NY, 13332, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2025-03-26 | Address | 19 CLYDE STREET, EARLVILLE, NY, 13332, USA (Type of address: Service of Process) |
1949-06-23 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
1943-07-06 | 1949-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1943-07-06 | 1993-01-25 | Address | NO STREET ADDRESS, EARLVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326000085 | 2025-03-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-06 |
180629006077 | 2018-06-29 | BIENNIAL STATEMENT | 2017-07-01 |
130723002341 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110803002025 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090707002584 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State