Name: | Schurman Fine Papers |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Apr 1999 (26 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000105874 |
Place of Formation: | CALIFORNIA |
Principal Address: | 300 OAK BLUFF LANE, GOODLETTSVILLE, TN, 37072, USA |
Purpose: | HEADQUARTERS |
Fictitious names: |
Papyrus (trading name, 1999-04-12 - ) |
NAICS
453220 Gift, Novelty, and Souvenir StoresThis industry comprises establishments primarily engaged in retailing new gifts, novelty merchandise, souvenirs, greeting cards, seasonal and holiday decorations, and curios. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DOMINIQUE SCHURMAN | PRESIDENT, SECRETARY, DIRECTOR | 300 OAK BLUFF LANE GOODLETTSVILLE, TN 37072 USA |
Name | Role | Address |
---|---|---|
ZEV WEISS | DIRECTOR | 300 OAK BLUFF LANE GOODLETTSVILLE, TN 37072 USA |
Name | Role | Address |
---|---|---|
ROXANNE PRAHSER | CFO, TREASURER, DIRECTOR | 300 OAK BLUFF LANE GOODLETTSVILLE, PA 37072 USA |
Number | Name | File Date |
---|---|---|
202199644520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196791470 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202032539840 | Annual Report | 2020-01-17 |
201986623490 | Annual Report | 2019-02-14 |
201860398490 | Application for Amended Certificate of Authority | 2018-03-15 |
201858337890 | Annual Report | 2018-03-06 |
201735062170 | Annual Report | 2017-02-28 |
201692556350 | Annual Report | 2016-02-17 |
201555126580 | Annual Report | 2015-02-16 |
201436346010 | Annual Report | 2014-02-27 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State