Name: | SHOPSIN PAPER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1984 (41 years ago) |
Date of dissolution: | 05 Aug 2014 |
Entity Number: | 948461 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A SCHWIMMER | Chief Executive Officer | 50-05 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
SHOPSIN PAPER CORP | DOS Process Agent | 50-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-26 | 1998-11-04 | Address | 15 EAST 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1993-12-14 | Address | 50-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1989-01-09 | 2008-10-07 | Address | ELLIOT ESQS.,, 118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1984-10-05 | 1989-01-09 | Address | 3447 BEDFORD AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140805000324 | 2014-08-05 | CERTIFICATE OF DISSOLUTION | 2014-08-05 |
081007002700 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061002003230 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041130002488 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
020925002651 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State