Entity Name: | RICHARD LEWIS PAPER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Aug 2013 (12 years ago) |
Document Number: | P38115 |
FEI/EIN Number |
223149743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 Madison Ave., FL9, NEW YORK, NY, 10017, US |
Mail Address: | 360 Madison Ave., FL9, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Micahel Trachtenberg | President | 360 Madison Ave., FL9, NEW YORK, NY, 10017 |
Micahel Trachtenberg | Chairman | 360 Madison Ave., FL9, NEW YORK, NY, 10017 |
Micahel Trachtenberg | Director | 360 Madison Ave., FL9, NEW YORK, NY, 10017 |
Glowitz Solomon | Vice President | 360 Madison Ave., FL9, NEW YORK, NY, 10017 |
MULLEN PATRICK | Treasurer | 360 Madison Ave., FL9, NEW YORK, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-04 | 360 Madison Ave., FL9, NEW YORK, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 360 Madison Ave., FL9, NEW YORK, NY 10017 | - |
REINSTATEMENT | 2013-08-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-12-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2000-03-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State