Search icon

CONTAINERBOARD DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CONTAINERBOARD DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1990 (35 years ago)
Date of dissolution: 23 Mar 1998
Entity Number: 1482859
ZIP code: 10005
County: Chautauqua
Place of Formation: New York
Principal Address: 395 DE MAISONNEUVE BLVD. WEST, MONTREAL QUEBEC, Canada, H3A-1L6
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONALD J. WHITTLE Chief Executive Officer 5088 BAYFIELD CRESCENT, BURLINGTON ONTARIO, Canada, L7L-3J6

DOS Process Agent

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

History

Start date End date Type Value
1993-10-21 1995-08-08 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-23 2019-01-28 Address 1633 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-23 1993-10-21 Address 395 DE MAISONNEUVE BOULEVARD, WEST, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
1993-04-23 1995-08-08 Address 395 DE MAISONNEUVE BOULEVARD, WEST, MONTREAL, QUEBEC, CAN (Type of address: Principal Executive Office)
1991-08-26 1991-09-06 Name DUNKIRK DEVELOPMENT CORPORATION

Filings

Filing Number Date Filed Type Effective Date
SR-18632 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
980323000177 1998-03-23 CERTIFICATE OF DISSOLUTION 1998-03-23
961016002157 1996-10-16 BIENNIAL STATEMENT 1996-10-01
950808002190 1995-08-08 BIENNIAL STATEMENT 1993-10-01
931021002519 1993-10-21 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State