Search icon

AMSTERDAM PAPER MILLS, INC.

Print

Details

Entity Number 2352001

Status Inactive

NameAMSTERDAM PAPER MILLS, INC.

CountyWashington

Date of registration 03 Mar 1999 (26 years ago)

Date of dissolution 27 Jan 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 58-61 FOREST AVENUE, AMSTERDAM, NY, United States, 12010

Principal Address ZIP code 12010

Address PO BOX 209, GREENWICH, NY, United States, 12834

Address ZIP code 12834

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 209, GREENWICH, NY, United States, 12834

Chief Executive Officer

Name Role Address

MARVIN FERRIS

Chief Executive Officer

PO BOX 209, GREENWICH, NY, United States, 12834

History

Start date End date Type Value

2001-03-15

2007-03-16

Address

58-61 FOREST AVE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)

1999-03-03

2000-02-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1999-03-03

2001-03-15

Address

BOX 209, GREENWICH, NY, 12834, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1816474

2010-01-27

DISSOLUTION BY PROCLAMATION

2010-01-27

090225002787

2009-02-25

BIENNIAL STATEMENT

2009-03-01

070316002486

2007-03-16

BIENNIAL STATEMENT

2007-03-01

050413002398

2005-04-13

BIENNIAL STATEMENT

2005-03-01

030314002024

2003-03-14

BIENNIAL STATEMENT

2003-03-01

010315002701

2001-03-15

BIENNIAL STATEMENT

2001-03-01

000228000215

2000-02-28

CERTIFICATE OF AMENDMENT

2000-02-28

990303000525

1999-03-03

CERTIFICATE OF INCORPORATION

1999-03-03

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts