Search icon

PAPER SOURCE INC.

Company Details

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

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808344 Americans with Disabilities Act - Other 2018-09-13 settled
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 2018-09-13
Termination Date 2019-02-05
Section 1218
Sub Section 8
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name PAPER SOURCE INC.
Role Defendant
2100037 Americans with Disabilities Act - Other 2021-01-04 voluntarily
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
1706832 Americans with Disabilities Act - Other 2017-11-21 voluntarily
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
1804348 Americans with Disabilities Act - Other 2018-05-15 voluntarily
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
2205407 Americans with Disabilities Act - Other 2022-06-27 settled
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