INTERNATIONAL PAPER - 26, INC.

Name: | INTERNATIONAL PAPER - 26, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1997 (28 years ago) |
Date of dissolution: | 08 Sep 2016 |
Entity Number: | 2166482 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID A. LIEBETREU | Chief Executive Officer | 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-29 | 2013-07-02 | Address | 6400 POPLAR AVENUE, MEMPHIS, TN, 38197, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2011-07-29 | Address | 6400 POPLAR AVENUE, MEMPHIS, TN, 38197, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-28 | 2013-07-02 | Address | 6400 POPLAR AVENUE, MEMPHIS, TN, 38197, USA (Type of address: Principal Executive Office) |
2005-10-12 | 2007-08-28 | Address | 6400 POPLAR AVE, MEMPHIS, TN, 38197, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25798 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160908000068 | 2016-09-08 | CERTIFICATE OF TERMINATION | 2016-09-08 |
150707006573 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130702006125 | 2013-07-02 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State