Name: | FIBREBOARD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1973 (52 years ago) |
Date of dissolution: | 15 Jun 2001 |
Entity Number: | 261178 |
ZIP code: | 43659 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE OWENS CORNING PKWY - 3G, TOLEDO, OH, United States, 43659 |
Principal Address: | 1 OWENS CORNING PKWY, TOLEDO, OH, United States, 43659 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE OWENS CORNING PKWY - 3G, TOLEDO, OH, United States, 43659 |
Name | Role | Address |
---|---|---|
MAURA J. ABELN SMITH | Chief Executive Officer | 1 OWENS CORNING PARKWAY, TOLEDO, OH, United States, 43659 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-22 | 2001-05-18 | Address | 1 OWENS CORNING PKWY, TOLEDO, OH, 43659, USA (Type of address: Chief Executive Officer) |
1997-05-09 | 1999-06-22 | Address | 2200 ROSS AVE, SUITE 3600, DALLAS, TX, 75201, 2708, USA (Type of address: Principal Executive Office) |
1997-05-09 | 1999-06-22 | Address | 2200 ROSS AVE, SUITE 3600, DALLAS, TX, 75201, 2708, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 2001-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-31 | 2001-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010615000598 | 2001-06-15 | SURRENDER OF AUTHORITY | 2001-06-15 |
010518002000 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990622002447 | 1999-06-22 | BIENNIAL STATEMENT | 1999-05-01 |
C267946-2 | 1998-12-14 | ASSUMED NAME CORP INITIAL FILING | 1998-12-14 |
970509002795 | 1997-05-09 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State