PAPER SOURCE INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State