Name: | SPIEGEL BROS. PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1956 (68 years ago) |
Entity Number: | 99055 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 678 ULSTER AVE., KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 678 ULSTER AVE., KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
ELLIOTT SPIEGEL | Chief Executive Officer | 105 SHERRY LN, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2006-11-28 | Address | 678 ULSTER AVE., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2000-11-28 | Address | 678 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2000-11-28 | Address | 678 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2000-11-28 | Address | 678 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1956-12-19 | 1992-12-11 | Address | ALBANY AVE. EXTENSION, KINGSTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121218002049 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101209002273 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081118002734 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
061128002720 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050105002418 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State