Name: | VALUE PAPER BOX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1950 (75 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 64456 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 747 THIRD AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
%FRIEND & DORFMAN, P.C. | DOS Process Agent | 747 THIRD AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1968-04-03 | 1975-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 299, Par value: 0 |
1968-04-03 | 1975-07-02 | Address | 258 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1959-09-01 | 1968-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
1959-09-01 | 1968-04-03 | Address | 341-7 REID AVE., BROOKLYN, NY, USA (Type of address: Service of Process) |
1950-01-09 | 1959-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
1950-01-09 | 1959-09-01 | Address | 257 WEST 17TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-995925 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B228715-2 | 1985-05-21 | ASSUMED NAME CORP INITIAL FILING | 1985-05-21 |
A244482-8 | 1975-07-02 | CERTIFICATE OF MERGER | 1975-07-02 |
675188-7 | 1968-04-03 | CERTIFICATE OF AMENDMENT | 1968-04-03 |
176121 | 1959-09-01 | CERTIFICATE OF AMENDMENT | 1959-09-01 |
7671-15 | 1950-01-09 | CERTIFICATE OF INCORPORATION | 1950-01-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State