W. H. SMITH PAPER CORPORATION

Name: | W. H. SMITH PAPER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1919 (106 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 14358 |
ZIP code: | 12188 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 772 SHERBROOKE ST, WEST 100, MONTREAL,OC, Canada, H3A1G-1 |
Address: | 148 HUDSON RIVER RD, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
C/O CASCADES USA INC | DOS Process Agent | 148 HUDSON RIVER RD, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
MARIO PLOUDE | Chief Executive Officer | 404 MARIE VICTORIN, KINGSLEY FALLS, Canada, J0A1B-0 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-15 | 2009-09-03 | Address | 148 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office) |
2003-08-12 | 2007-10-15 | Address | 2 ROLLAND AVE, ST-JEROME QUEBEC, CAN (Type of address: Principal Executive Office) |
2003-08-12 | 2007-10-15 | Address | 772 SHERBROOKE WEST, MONTREAL QUEBEC, CAN (Type of address: Service of Process) |
2003-08-12 | 2007-10-15 | Address | 2 ROLLAND AVE, ST-JEROME QUEBEC, CAN (Type of address: Chief Executive Officer) |
2003-07-10 | 2003-08-12 | Address | 772 SHERBROOKE STREET WEST, MONTREAL, QUEBEC, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101220000804 | 2010-12-20 | CERTIFICATE OF MERGER | 2010-12-31 |
090903002043 | 2009-09-03 | BIENNIAL STATEMENT | 2009-08-01 |
071015002626 | 2007-10-15 | BIENNIAL STATEMENT | 2007-08-01 |
051019002150 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
20050706010 | 2005-07-06 | ASSUMED NAME CORP INITIAL FILING | 2005-07-06 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State