Search icon

YORKTOWN PAPER PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YORKTOWN PAPER PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1982 (43 years ago)
Date of dissolution: 14 Aug 2009
Entity Number: 777247
ZIP code: 10517
County: Westchester
Place of Formation: New York
Address: PO BOX 279, 94 PAULDING LN, CROMPOND, NY, United States, 10517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE SANTORO Chief Executive Officer PO BOX 279, CROMPOND, NY, United States, 10517

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 279, 94 PAULDING LN, CROMPOND, NY, United States, 10517

History

Start date End date Type Value
1995-06-27 2000-06-21 Address 42 PAULDING LANE, CROMPOUND, NY, 10517, USA (Type of address: Chief Executive Officer)
1995-06-27 2004-08-19 Address 10 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1995-06-27 2004-08-19 Address 10 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1982-06-21 1995-06-27 Address 3232 GOMER ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090814000749 2009-08-14 CERTIFICATE OF DISSOLUTION 2009-08-14
080611002196 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060525003049 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040819002597 2004-08-19 BIENNIAL STATEMENT 2004-06-01
020603002616 2002-06-03 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State