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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PATRICIA C. NORRIS ESQ, COURTHOUSE PLAZA, DAYTON, OH, United States, 45463 |
Name | Role | Address |
---|---|---|
JOHN A. LUKE, JR. | Chief Executive Officer | 1 HIGH RIDGE PARK RD, STAMFORD, CT, United States, 06905 |
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) |
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