Search icon

EAST ONE PAPER SUPPLY INC

Company Details

Name: EAST ONE PAPER SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2020 (5 years ago)
Entity Number: 5840502
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 200 knickerbocker ave, BOHEMIA, NY, United States, 11716
Principal Address: 915 Long Island Ave Unit A, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 200 knickerbocker ave, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
SHIMING CHEN Chief Executive Officer COMMERCIAL, 915 LONG ISLAND AVE UNIT A, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-03-22 2025-01-31 Address COMMERCIAL, 915 LONG ISLAND AVE UNIT A, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-03-22 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-22 2025-01-31 Address Commercial, 915 Long Island Ave, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2022-12-12 2024-03-22 Address 915 long island ave, unit a, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2022-12-12 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-21 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-21 2022-12-12 Address C/O: 3915 MAIN ST STE 203, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131000352 2025-01-22 CERTIFICATE OF CHANGE BY ENTITY 2025-01-22
240322000940 2024-03-22 BIENNIAL STATEMENT 2024-03-22
221212002822 2022-12-12 CERTIFICATE OF CHANGE BY ENTITY 2022-12-12
200921010779 2020-09-21 CERTIFICATE OF INCORPORATION 2020-09-21

Date of last update: 22 Mar 2025

Sources: New York Secretary of State