Name: | PAPER PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1985 (40 years ago) |
Date of dissolution: | 03 Dec 2019 |
Entity Number: | 992623 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 123 EAST 54TH ST, #6D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA WILLINSKY | Chief Executive Officer | 328 BELLEVUE AVE EAST, #310, SEATTLE, WA, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 EAST 54TH ST, #6D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-26 | 1992-12-04 | Address | 123 EAST 54TH ST., SUITE 3D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203000397 | 2019-12-03 | CERTIFICATE OF DISSOLUTION | 2019-12-03 |
000051004193 | 1993-10-01 | BIENNIAL STATEMENT | 1993-04-01 |
921204002523 | 1992-12-04 | BIENNIAL STATEMENT | 1992-04-01 |
B219818-3 | 1985-04-26 | CERTIFICATE OF INCORPORATION | 1985-04-26 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State