Name: | AMERICAN TISSUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1981 (44 years ago) |
Entity Number: | 726385 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 135 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOUROLLAH ELGHANAYAN | Chief Executive Officer | 135 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 1997-10-17 | Address | 50 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 1997-10-17 | Address | 50 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1995-03-14 | 1997-10-17 | Address | 50 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1981-10-05 | 1995-03-14 | Address | 10 HUB DRIVE, MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011019002255 | 2001-10-19 | BIENNIAL STATEMENT | 2001-10-01 |
991123002561 | 1999-11-23 | BIENNIAL STATEMENT | 1999-10-01 |
990910000318 | 1999-09-10 | CERTIFICATE OF AMENDMENT | 1999-09-10 |
971017002738 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
950314002090 | 1995-03-14 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State