Search icon

PAPIER INC.

Company Details

Name: PAPIER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2021 (4 years ago)
Entity Number: 5986913
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017
Principal Address: 228 EAST 45TH ST, STE 9E, STE 9E, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
PAPIER INC. IN C/O TABS INC. DOS Process Agent 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
TAYMOOR ATIGHETCHI Chief Executive Officer 228 EAST 45TH ST, STE 9E, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 228 EAST 45TH ST, STE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-04-01 Address 228 EAST 45TH ST, STE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-04-01 Address 228 EAST 45TH ST, STE 9E, New York, NY, 10017, USA (Type of address: Service of Process)
2023-05-30 2023-06-01 Address 228 e. 45th st. ste. 9e, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-04-12 2023-05-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401034373 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230601000617 2023-06-01 BIENNIAL STATEMENT 2023-04-01
230530003140 2023-05-30 CERTIFICATE OF CHANGE BY ENTITY 2023-05-30
210412000503 2021-04-12 APPLICATION OF AUTHORITY 2021-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309622 Americans with Disabilities Act - Other 2023-11-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-01
Termination Date 2024-02-23
Section 1213
Sub Section 2
Status Terminated

Parties

Name YAN LUIS
Role Plaintiff
Name PAPIER INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State