Search icon

MENDELSOHN PAPER CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MENDELSOHN PAPER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1946 (79 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 60541
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 133 WATER STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 WATER STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
NORMAN MENDELSOHN, PRESIDENT Chief Executive Officer 133 WATER STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1990-01-03 1994-01-06 Address 133 WATER STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1957-06-25 1990-01-03 Address 174 FULTON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1946-12-16 1957-06-25 Address 164-168 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1335760 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C231880-2 1996-02-22 ASSUMED NAME CORP INITIAL FILING 1996-02-22
940106002029 1994-01-06 BIENNIAL STATEMENT 1993-12-01
930504002208 1993-05-04 BIENNIAL STATEMENT 1992-12-01
C092222-2 1990-01-03 CERTIFICATE OF AMENDMENT 1990-01-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-02-06
Type:
FollowUp
Address:
133 WATER STREET, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-01-11
Type:
Complaint
Address:
133 WATER ST, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State