Entity Number 2106428
Status Inactive
NameSTACKIN' PAPER INC.
CountyNew York
Date of registration 27 Jan 1997 (28 years ago) 27 Jan 1997
Date of dissolution 27 Jul 2011 27 Jul 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 3 WILLOW PARK COURT, BALDWIN, NY, United States, 11510
Principal Address ZIP code 11510
Address TREVOR SMITH, 3 WILLOW PARK COURT, BALDWIN, NY, United States, 11510
Address ZIP code 11510
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
TREVOR SMITH, 3 WILLOW PARK COURT, BALDWIN, NY, United States, 11510
TREVOR SMITH
Chief Executive Officer
3 WILLOW PK COURT, BALDWIN, NY, United States, 11510
2001-02-22
2007-01-26
Address
3 WILLOW PARK COURT, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1999-04-27
2001-02-22
Address
5 BEEKMAN ST, STE 232, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1999-04-27
2001-02-22
Address
5 BEEKMAN ST, STE 232, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-04-27
2001-02-22
Address
5 BEEKMAN ST, STE 232, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-01-27
1999-04-27
Address
5 BEEKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
DP-2013182
2011-07-27
DISSOLUTION BY PROCLAMATION
2011-07-27
090116002095
2009-01-16
BIENNIAL STATEMENT
2009-01-01
070126002995
2007-01-26
BIENNIAL STATEMENT
2007-01-01
050211002845
2005-02-11
BIENNIAL STATEMENT
2005-01-01
030107002113
2003-01-07
BIENNIAL STATEMENT
2003-01-01
010222002402
2001-02-22
BIENNIAL STATEMENT
2001-01-01
990427002221
1999-04-27
BIENNIAL STATEMENT
1999-01-01
970127000452
1997-01-27
CERTIFICATE OF INCORPORATION
1997-01-27
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts