2005-02-08
|
2012-01-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-02-08
|
2012-01-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-05-07
|
2007-05-22
|
Name
|
SCA PACKAGING NORTH AMERICA, INC.
|
2004-02-23
|
2004-05-07
|
Name
|
SCA NORTH AMERICA-PACKAGING DIVISION, INC.
|
2004-01-07
|
2006-02-01
|
Address
|
800 5TH AVE, NEW BRIGHTON, PA, 15066, USA (Type of address: Chief Executive Officer)
|
2004-01-07
|
2005-02-08
|
Address
|
10 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
2002-12-10
|
2005-02-08
|
Address
|
10 BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
|
2002-12-10
|
2004-01-07
|
Address
|
10 BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
1999-09-28
|
2002-12-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-28
|
2002-12-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-01-28
|
2004-01-07
|
Address
|
800 FIFTH AVE, NEW BRIGHTON, PA, 15066, USA (Type of address: Chief Executive Officer)
|
1998-01-28
|
2004-01-07
|
Address
|
800 FIFTH AVE, NEW BRIGHTON, PA, 15066, USA (Type of address: Principal Executive Office)
|
1996-03-14
|
1999-09-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-12-27
|
1996-03-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-12-27
|
2004-02-23
|
Name
|
TUSCARORA INCORPORATED
|
1995-12-27
|
1999-09-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|