Search icon

THE MEAD CORPORATION

Company Details

Name: THE MEAD CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1959 (65 years ago)
Date of dissolution: 14 Mar 2003
Entity Number: 124931
ZIP code: 45463
County: New York
Place of Formation: Ohio
Address: C/O PATRICIA C. NORRIS ESQ, COURTHOUSE PLAZA, DAYTON, OH, United States, 45463
Principal Address: COURTHOUSE PLAZA NE, DAYTON, OH, United States, 45463

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PATRICIA C. NORRIS ESQ, COURTHOUSE PLAZA, DAYTON, OH, United States, 45463

Chief Executive Officer

Name Role Address
JOHN A. LUKE, JR. Chief Executive Officer 1 HIGH RIDGE PARK RD, STAMFORD, CT, United States, 06905

History

Start date End date Type Value
2000-07-07 2000-12-21 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-07-07 2003-01-02 Address COURTHOUSE PLAZA, NE, DAYTON, OH, 45463, USA (Type of address: Principal Executive Office)
1998-01-22 2003-01-02 Address COURTHOUSE PLAZA, NE, DAYTON, OH, 45463, USA (Type of address: Chief Executive Officer)
1998-01-22 2000-07-07 Address COURTHOUSE PLAZA, NE, DAYTON, OH, 45463, USA (Type of address: Principal Executive Office)
1998-01-22 2000-07-07 Address COURTHOUSE PLAZA, NE, CORP TAX DEPT, DAYTON, OH, 45463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030314000544 2003-03-14 CERTIFICATE OF TERMINATION 2003-03-14
030102002463 2003-01-02 BIENNIAL STATEMENT 2001-12-01
001221000720 2000-12-21 CERTIFICATE OF MERGER 2000-12-31
000707002115 2000-07-07 BIENNIAL STATEMENT 1999-12-01
991210000328 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State