Search icon

PAPER JUNGLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAPER JUNGLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1984 (41 years ago)
Date of dissolution: 26 May 2015
Entity Number: 888842
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 8 NEW PALTZ PLAZA, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P.D.Q. PRINTERS DOS Process Agent 8 NEW PALTZ PLAZA, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
CRAIG SHANKLES Chief Executive Officer 8 NEW PALTZ PLZAZ, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2001-12-20 2006-02-02 Address 8 NEW PALTZ PLAZA, NEW PALTZ, NY, 12561, 1616, USA (Type of address: Principal Executive Office)
2001-12-20 2006-02-02 Address 8 NEW PALTZ PLAZA, NEW PALTZ, NY, 12561, 1616, USA (Type of address: Chief Executive Officer)
2001-12-20 2006-02-02 Address 8 NEW PALTZ PLAZA, NEW PALTZ, NY, 12561, 1616, USA (Type of address: Service of Process)
1995-03-24 2001-12-20 Address 4 NEW PALTZ PLAZA, NEW PALTZ, NY, 12561, 1616, USA (Type of address: Chief Executive Officer)
1995-03-24 2001-12-20 Address 4 NEW PALTZ PLAZA, NEW PALTZ, NY, 12561, 1616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150526000272 2015-05-26 CERTIFICATE OF DISSOLUTION 2015-05-26
140207002339 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120124002934 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100106002052 2010-01-06 BIENNIAL STATEMENT 2010-01-01
080228003017 2008-02-28 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State