Search icon

FIBERMARK DSI INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FIBERMARK DSI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1964 (61 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 179495
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 161 WELLINGTON RD, BRATTLEBORO, VT, United States, 05301
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ALEX KWADER Chief Executive Officer 161 WELLINGTON RD, BRATTLEBORO, VT, United States, 05301

Links between entities

Type:
Headquarter of
Company Number:
000083380
State:
RHODE ISLAND
RHODE ISLAND profile:

History

Start date End date Type Value
1998-03-13 2002-10-01 Address 4201 CONGRESS STREET, SUITE 340, CHARLOTTE, NC, 28209, USA (Type of address: Chief Executive Officer)
1998-03-13 2002-10-01 Address 4201 CONGRESS STREET, SUITE 340, CHARLOTTE, NC, 28209, USA (Type of address: Principal Executive Office)
1997-09-29 2001-09-06 Address 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-09-29 2001-09-06 Address 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-05-29 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
021230000603 2002-12-30 CERTIFICATE OF MERGER 2002-12-31
021001002069 2002-10-01 BIENNIAL STATEMENT 2002-09-01
010906000295 2001-09-06 CERTIFICATE OF CHANGE 2001-09-06
010418000846 2001-04-18 CERTIFICATE OF MERGER 2001-04-18
010418002809 2001-04-18 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State