Name: | HARRY ELISH PAPER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1949 (76 years ago) |
Entity Number: | 61332 |
ZIP code: | 07070 |
County: | New York |
Place of Formation: | New York |
Address: | 307 PARK AVENUE, RUTHERFORD, NJ, United States, 07070 |
Principal Address: | 6663 BRISTOL LAKES SOUTH, DELRAY BEACH, FL, United States, 33446 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
ELISH PAPER | DOS Process Agent | 307 PARK AVENUE, RUTHERFORD, NJ, United States, 07070 |
Name | Role | Address |
---|---|---|
LAWRENCE J ELISH | Chief Executive Officer | PO BOX 392, RUTHERFORD, NJ, United States, 07070 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-23 | 2019-01-02 | Address | PO BOX 392, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process) |
2015-02-23 | 2017-01-09 | Address | 3 MANSFIELD COURT, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2013-01-08 | 2015-02-23 | Address | 150 WESLEY STREET, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Principal Executive Office) |
2013-01-08 | 2015-02-23 | Address | 150 WESLEY STREET, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer) |
2013-01-08 | 2015-02-23 | Address | 150 WESLEY STREET, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102060456 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170109007179 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150223006162 | 2015-02-23 | BIENNIAL STATEMENT | 2015-01-01 |
130108006211 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110119002766 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State