Search icon

PAPER PROMOTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LISA WILLINSKY Chief Executive Officer 328 BELLEVUE AVE EAST, #310, SEATTLE, WA, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 EAST 54TH ST, #6D, NEW YORK, NY, United States, 10022

History

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)

Filings

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