Search icon

FIBERMARK, INC.

Company Details

Name: FIBERMARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1989 (36 years ago)
Date of dissolution: 25 Feb 2013
Entity Number: 1364148
ZIP code: 10011
County: Queens
Place of Formation: Delaware
Principal Address: 161 WELLINBGTON RD, BRATTLEBORO, VT, United States, 05302
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEX KWADER Chief Executive Officer 161 WELLINGTON RD, BRATTLEBORO, VT, United States, 05302

History

Start date End date Type Value
1999-06-17 2001-06-20 Address 27514 N AZATLAN DR, TONTO VERDE, AZ, 85263, USA (Type of address: Chief Executive Officer)
1997-06-04 2001-06-20 Address PO BOX 498, 161 WELLINGTON RD, BRATTLEBORO, VT, 05302, USA (Type of address: Principal Executive Office)
1993-03-03 1999-06-17 Address 120 BRUCE AVENUE, BOISE, ID, 83712, USA (Type of address: Chief Executive Officer)
1993-03-03 1997-06-04 Address 3 BRUDIES RD PO BOX 498, BRATTLEBORO, VT, 05302, USA (Type of address: Principal Executive Office)
1989-06-26 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130225000137 2013-02-25 CERTIFICATE OF TERMINATION 2013-02-25
050812002463 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030602002456 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010620002531 2001-06-20 BIENNIAL STATEMENT 2001-06-01
991104000856 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-26
Type:
Planned
Address:
BRIDGE STREET, BROWNVILLE, NY, 13615
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
FIBERMARK, INC.
Party Role:
Plaintiff
Party Name:
BROWNVILLE SPECIALTY
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State