Name: | HUDSON VALLEY PAPER COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1908 (117 years ago) |
Date of dissolution: | 15 Jun 2022 |
Entity Number: | 740854 |
ZIP code: | 29910 |
County: | Albany |
Place of Formation: | New York |
Address: | 47 LEXINGTON DRIVE, SUITE 200, BLUFFTON, SC, United States, 29910 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
HUDSON VALLEY PAPER COMPANY | DOS Process Agent | 47 LEXINGTON DRIVE, SUITE 200, BLUFFTON, SC, United States, 29910 |
Name | Role | Address |
---|---|---|
SAMANTNA T JONES | Chief Executive Officer | 47 LEXINGTON DRIVE, SUITE 200, BLUFFTON, SC, United States, 29910 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-07 | 2022-12-04 | Address | 47 LEXINGTON DRIVE, SUITE 200, BLUFFTON, SC, 29910, USA (Type of address: Service of Process) |
2016-11-07 | 2022-12-04 | Address | 47 LEXINGTON DRIVE, SUITE 200, BLUFFTON, SC, 29910, USA (Type of address: Chief Executive Officer) |
2014-10-09 | 2016-11-07 | Address | 20 TOWNE DRIVE, SUITE 212, BLUFFTON, SC, 29910, USA (Type of address: Service of Process) |
2014-10-09 | 2016-11-07 | Address | 20 TOWNE DRIVE, SUITE 212, BLUFFTON, SC, 29910, USA (Type of address: Chief Executive Officer) |
2014-10-09 | 2016-11-07 | Address | 20 TOWNE DRIVE, SUITE 212, BLUFFTON, SC, 29910, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221204000131 | 2022-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-15 |
201021060087 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
181129006307 | 2018-11-29 | BIENNIAL STATEMENT | 2018-10-01 |
161107006124 | 2016-11-07 | BIENNIAL STATEMENT | 2016-10-01 |
141009007123 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State