Entity Number 2352001
Status Inactive
NameAMSTERDAM PAPER MILLS, INC.
CountyWashington
Date of registration 03 Mar 1999 (26 years ago) 03 Mar 1999
Date of dissolution 27 Jan 2010 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
THE CORPORATION
DOS Process Agent
PO BOX 209, GREENWICH, NY, United States, 12834
MARVIN FERRIS
Chief Executive Officer
PO BOX 209, GREENWICH, NY, United States, 12834
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)
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