MARTIN PAPER CORPORATION

Name: | MARTIN PAPER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1982 (42 years ago) |
Entity Number: | 742531 |
ZIP code: | 11236 |
County: | New York |
Place of Formation: | New York |
Address: | 9853 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9853 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
ELI ABRAMS | Chief Executive Officer | 9853 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-02 | 2006-11-21 | Address | 9853 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2002-12-02 | 2006-11-21 | Address | 9853 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2002-12-02 | 2006-11-21 | Address | 9853 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1995-04-17 | 2002-12-02 | Address | 178-18 107TH AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2002-12-02 | Address | 178-18 107TH AVE, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061121002264 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
050113002093 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021202002720 | 2002-12-02 | BIENNIAL STATEMENT | 2002-12-01 |
001204002139 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
981204002627 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State