Search icon

RAYONIER DISTRIBUTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYONIER DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1988 (37 years ago)
Date of dissolution: 08 Nov 2018
Entity Number: 1253036
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1177 SUMMER STREET, STAMFORD, CT, United States, 06905
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RONALD M GROSS Chief Executive Officer 1177 SUMMER STREET, STAMFORD, CT, United States, 06905

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-01-06 2018-11-08 Name RAYONIER PULP DISTRIBUTION CORP.
1993-03-05 1995-06-09 Address 1177 SUMMER ST, STAMFORD, CT, 06904, USA (Type of address: Principal Executive Office)
1993-03-05 1995-06-09 Address 1177 SUMMER ST, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-16838 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16837 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181108000488 2018-11-08 CERTIFICATE OF TERMINATION 2018-11-08
181108000481 2018-11-08 CERTIFICATE OF AMENDMENT 2018-11-08
000424002499 2000-04-24 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State