Name: | SAPPI NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1986 (39 years ago) |
Entity Number: | 1096300 |
ZIP code: | 02109 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 255 State Street, Boston, Secretary, MA, United States, 02109 |
Principal Address: | 255 STATE STREET, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 255 State Street, Boston, Secretary, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MIKE HAWS | Chief Executive Officer | 255 STATE STREET, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 255 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-07-10 | 2024-06-24 | Address | 255 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2008-08-18 | 2012-07-10 | Address | 225 FRANKLIN ST, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624000531 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
SR-15326 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15327 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180911000246 | 2018-09-11 | CERTIFICATE OF AMENDMENT | 2018-09-11 |
160701006143 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State