Search icon

POTSDAM SPECIALTY PAPER, INC.

Print

Details

Entity Number 3602909

Status Active

NamePOTSDAM SPECIALTY PAPER, INC.

CountyKings

Date of registration 07 Dec 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 547A SISSIONVILLE ROAD, POTSDAM, NY, United States, 13676

Address ZIP code 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MICHAEL HUTH

Chief Executive Officer

55 PITTSFIELD ROAD, #6A, LENOX, MA, United States, 01240

DOS Process Agent

Name Role Address

POTSDAM SPECIALTY PAPER, INC.

DOS Process Agent

547A SISSIONVILLE ROAD, POTSDAM, NY, United States, 13676

History

Start date End date Type Value

2024-05-20

2024-05-20

Address

55 PITTSFIELD ROAD, #6A, LENOX, MA, 01240, USA (Type of address: Chief Executive Officer)

2015-11-06

2024-05-20

Address

55 PITTSFIELD ROAD, #6A, LENOX, MA, 01240, USA (Type of address: Chief Executive Officer)

2015-11-06

2019-12-05

Address

547A SISSIONVILLE ROAD, POTSDAME, NY, 13676, USA (Type of address: Principal Executive Office)

2015-11-06

2024-05-20

Address

547A SISSIONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Service of Process)

2007-12-07

2024-05-20

Shares

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

2007-12-07

2015-11-06

Address

2523 EAST 28TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240520003157

2024-05-20

BIENNIAL STATEMENT

2024-05-20

191205060288

2019-12-05

BIENNIAL STATEMENT

2019-12-01

190912060088

2019-09-12

BIENNIAL STATEMENT

2017-12-01

170622002033

2017-06-22

BIENNIAL STATEMENT

2015-12-01

151106002017

2015-11-06

BIENNIAL STATEMENT

2013-12-01

071207000886

2007-12-07

CERTIFICATE OF INCORPORATION

2007-12-07

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts