Name: | WESTVACO PACKAGING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2498990 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1776 BROADWAY 23RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1776 BROADWAY 23RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-14 | 2001-08-09 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1736296 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
010809000377 | 2001-08-09 | CERTIFICATE OF AMENDMENT | 2001-08-09 |
010809000378 | 2001-08-09 | CERTIFICATE OF CHANGE | 2001-08-09 |
000414000257 | 2000-04-14 | APPLICATION OF AUTHORITY | 2000-04-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State