Name: | SCA GRAPHIC PAPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1990 (35 years ago) |
Date of dissolution: | 10 Apr 1998 |
Entity Number: | 1461072 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 767 THIRD AVE, NEW YORK, NY, United States, 10017 |
Address: | PETER D. WEINSTEIN, ESQ., 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MORRISON COHEN SINGER ETAL | DOS Process Agent | PETER D. WEINSTEIN, ESQ., 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GUNNAR HAGLUND | Chief Executive Officer | % SCA GRAPHIC PAPER AB, PO BOX 846, S-85123 SUNDSVALL, Sweden |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980410000399 | 1998-04-10 | CERTIFICATE OF DISSOLUTION | 1998-04-10 |
930305002625 | 1993-03-05 | BIENNIAL STATEMENT | 1992-07-01 |
C163059-3 | 1990-07-16 | CERTIFICATE OF INCORPORATION | 1990-07-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State