Name: | SEMPER PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1950 (75 years ago) |
Date of dissolution: | 01 Apr 1997 |
Entity Number: | 65048 |
ZIP code: | 41017 |
County: | New York |
Place of Formation: | New York |
Address: | 3005 DIXIE HWY, EDGEWOOD, KY, United States, 41017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3005 DIXIE HWY, EDGEWOOD, KY, United States, 41017 |
Name | Role | Address |
---|---|---|
ROBERT M WEBSTER | Chief Executive Officer | 3005 DIXIE HWY, EDGEWOOD, KY, United States, 41017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-17 | 1996-06-26 | Address | 40-14 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 1996-06-26 | Address | 40-14 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-02-17 | 1996-06-26 | Address | 40-14 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1950-06-19 | 1995-02-17 | Address | 7 WAVERLY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970401000557 | 1997-04-01 | CERTIFICATE OF MERGER | 1997-04-01 |
960626002070 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
950217002035 | 1995-02-17 | BIENNIAL STATEMENT | 1993-06-01 |
B086643-1 | 1984-04-03 | ASSUMED NAME CORP DISCONTINUANCE | 1984-04-03 |
A793750-2 | 1981-08-31 | ASSUMED NAME CORP INITIAL FILING | 1981-08-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State