Search icon

GATES PAPER COMPANY LLC

Company Details

Name: GATES PAPER COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2023 (2 years ago)
Date of dissolution: 31 Jan 2025
Entity Number: 6765727
ZIP code: 10003
County: Albany
Place of Formation: New York
Address: 228 Park Ave S #304671, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 228 Park Ave S #304671, New York, NY, United States, 10003

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-01-26 2025-02-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-01-26 2025-02-10 Address 228 Park Ave S #304671, New York, NY, 10003, USA (Type of address: Service of Process)
2023-07-03 2024-01-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-03 2024-01-26 Address 228 Park Ave S #304671, New York, NY, 10003, USA (Type of address: Service of Process)
2023-03-15 2023-07-03 Address 228 Park Ave S #304671, New York, NY, 10003, USA (Type of address: Service of Process)
2023-03-15 2023-07-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250210003009 2025-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-31
240126001074 2024-01-11 CERTIFICATE OF PUBLICATION 2024-01-11
230703004987 2023-06-23 CERTIFICATE OF CHANGE BY ENTITY 2023-06-23
230315004048 2023-03-15 ARTICLES OF ORGANIZATION 2023-03-15

Date of last update: 20 Mar 2025

Sources: New York Secretary of State