Search icon

LAKE SUPERIOR HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE SUPERIOR HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1995 (30 years ago)
Date of dissolution: 25 Feb 2003
Entity Number: 1891226
ZIP code: 29601
County: Westchester
Place of Formation: Delaware
Address: BOWATER INCORPORATION, 55 EAST CAMPERDOWN WAY, GREENVILLE, SC, United States, 29601
Principal Address: 55 E. CAMPERDOWN WAY, GREENVILLE, SC, United States, 29602

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION VICE PRESIDENT AND GENERAL COUNSEL DOS Process Agent BOWATER INCORPORATION, 55 EAST CAMPERDOWN WAY, GREENVILLE, SC, United States, 29601

Chief Executive Officer

Name Role Address
ARTHUR D. FULLER Chief Executive Officer 55 E. CAMPERDOWN WAY, GREENVILLE, SC, United States, 29602

History

Start date End date Type Value
2001-11-28 2003-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-11-28 2003-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-30 2001-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2001-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-19 2001-03-08 Address 55 E CAMPERDOWN WAY, GREENVILLE, SC, 29602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030225000736 2003-02-25 SURRENDER OF AUTHORITY 2003-02-25
011128000292 2001-11-28 CERTIFICATE OF CHANGE 2001-11-28
010308002345 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990930000248 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990319002197 1999-03-19 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State