SMURFIT-STONE CONTAINER CORPORATION

Name: | SMURFIT-STONE CONTAINER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1994 (31 years ago) |
Date of dissolution: | 17 Jun 2011 |
Entity Number: | 1855539 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | SIX CITY PLACE DR, CREVE COEUR, MO, United States, 63141 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PATRICK J MOORE | Chief Executive Officer | SIX CITY PLACE DR, CREVE COEUR, MO, United States, 63141 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-30 | 2008-09-29 | Address | 8182 MARYLAND AVE, ST LOUIS, MO, 63105, USA (Type of address: Principal Executive Office) |
2004-12-30 | 2008-09-29 | Address | 8182 MARYLAND AVE, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2004-11-22 | 2010-07-13 | Name | SMURFIT-STONE CONTAINER ENTERPRISES, INC. |
2002-08-30 | 2004-12-30 | Address | 8182 MARYLAND AVE, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2002-08-30 | 2004-12-30 | Address | 8182 MARYLAND AVE, ST LOUIS, MO, 63105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110617000189 | 2011-06-17 | CERTIFICATE OF TERMINATION | 2011-06-17 |
100929000260 | 2010-09-29 | CERTIFICATE OF CHANGE | 2010-09-29 |
100917002974 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
100713000498 | 2010-07-13 | CERTIFICATE OF AMENDMENT | 2010-07-13 |
080929002578 | 2008-09-29 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State