Name: | STANDARD CELLULOSE & NOVELTY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1946 (78 years ago) |
Date of dissolution: | 26 Nov 2014 |
Entity Number: | 60574 |
ZIP code: | 92101 |
County: | New York |
Place of Formation: | New York |
Address: | 1850 FIFTH AVENUE, SAN DIEGO, CA, United States, 92101 |
Principal Address: | 90-02 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART SLOANE | Chief Executive Officer | 90-02 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
ARTHUR SLOANE | DOS Process Agent | 1850 FIFTH AVENUE, SAN DIEGO, CA, United States, 92101 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-24 | 2010-12-23 | Address | 90-02 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2001-01-11 | 2010-12-23 | Address | 1850 5TH AVE, SAN DIEGO, CA, 92101, USA (Type of address: Service of Process) |
2001-01-11 | 2008-11-24 | Address | 90-02 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
1996-12-18 | 2010-12-23 | Address | 90-02 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
1996-12-18 | 2001-01-11 | Address | 25 MICHAEL RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141126000244 | 2014-11-26 | CERTIFICATE OF DISSOLUTION | 2014-11-26 |
121220006106 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
101223002582 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081124003094 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061121002455 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State