Name: | PAPER SOURCE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 2021 (4 years ago) |
Date of dissolution: | 23 Aug 2022 |
Entity Number: | 6024235 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PAPER SOURCE INC. |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-16 | 2022-08-24 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-05-18 | 2022-06-16 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-05-28 | 2022-05-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220824000189 | 2022-08-23 | CERTIFICATE OF TERMINATION | 2022-08-23 |
220616002519 | 2022-06-15 | CERTIFICATE OF AMENDMENT | 2022-06-15 |
220518003486 | 2022-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-18 |
210528000167 | 2021-05-28 | APPLICATION OF AUTHORITY | 2021-05-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-28 | No data | 83 SPRING ST, Manhattan, NEW YORK, NY, 10012 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-07-10 | No data | 110 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11201 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-01-22 | No data | 102 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-27 | No data | 75 5TH AVE, Manhattan, NEW YORK, NY, 10003 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-03 | No data | 344 W 14TH ST, Manhattan, NEW YORK, NY, 10014 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-05-14 | No data | 309 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-04-04 | No data | 87 7TH AVE, Brooklyn, BROOKLYN, NY, 11217 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-12 | No data | 75 5TH AVE, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-27 | No data | 83 SPRING ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-12 | No data | 102 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3094744 | OL VIO | INVOICED | 2019-10-03 | 500 | OL - Other Violation |
3059329 | OL VIO | CREDITED | 2019-07-09 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-27 | Default Decision | Business fails to post open door or window complaint sign | 1 | No data | 1 | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1808344 | Americans with Disabilities Act - Other | 2018-09-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIROTTO |
Role | Plaintiff |
Name | PAPER SOURCE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant 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 | 2021-01-04 |
Termination Date | 2022-03-28 |
Section | 1331 |
Status | Terminated |
Parties
Name | NORRIS |
Role | Plaintiff |
Name | PAPER SOURCE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-11-21 |
Termination Date | 2018-01-26 |
Section | 1201 |
Status | Terminated |
Parties
Name | KILER |
Role | Plaintiff |
Name | PAPER SOURCE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant 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 | 2018-05-15 |
Termination Date | 2018-10-04 |
Section | 1331 |
Status | Terminated |
Parties
Name | DONCOUSE |
Role | Plaintiff |
Name | PAPER SOURCE INC. |
Role | Defendant |
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 | 2022-06-27 |
Termination Date | 2022-09-23 |
Section | 1213 |
Sub Section | 2 |
Status | Terminated |
Parties
Name | MADDY |
Role | Plaintiff |
Name | PAPER SOURCE INC. |
Role | Defendant |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State