Search icon

HUDSON VALLEY PAPER COMPANY

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
HUDSON VALLEY PAPER COMPANY DOS Process Agent 47 LEXINGTON DRIVE, SUITE 200, BLUFFTON, SC, United States, 29910

Chief Executive Officer

Name Role Address
SAMANTNA T JONES Chief Executive Officer 47 LEXINGTON DRIVE, SUITE 200, BLUFFTON, SC, United States, 29910

Links between entities

Type:
Headquarter of
Company Number:
0801597
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
140764600
Plan Year:
2010
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
102
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V509S81142
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-15
Description:
SMALL PURCHASE DATA
Naics Code:
339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product Or Service Code:
7045: ADP SUPPLIES
Procurement Instrument Identifier:
W912PQ08M0265
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-10
Total Dollars Obligated:
5080.00
Current Total Value Of Award:
5080.00
Potential Total Value Of Award:
5080.00
Description:
WHITE PAPER FOR HIGH SPEED DUPLICATOR
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7530: STATIONERY AND RECORD FORMS
Procurement Instrument Identifier:
W912PQ08M0255
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-29
Total Dollars Obligated:
7620.00
Current Total Value Of Award:
7620.00
Potential Total Value Of Award:
7620.00
Description:
COPY PAPER
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7530: STATIONERY AND RECORD FORMS

USAspending Awards / Financial Assistance

Date:
2009-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1016200.00
Total Face Value Of Loan:
1016200.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State