Name: | MEADWESTVACO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 2002 (23 years ago) |
Date of dissolution: | 22 Aug 2019 |
Entity Number: | 2721131 |
ZIP code: | 30328 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1000 ABERNATHY ROAD NE, ATLANTA, GA, United States, 30328 |
Principal Address: | 501 SOUTH 5TH ST, RICHMOND, VA, United States, 23219 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 ABERNATHY ROAD NE, ATLANTA, GA, United States, 30328 |
Name | Role | Address |
---|---|---|
JOHN A LUKE, JR | Chief Executive Officer | 501 SOUTH 5TH ST, RICHMOND, VA, United States, 23219 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-14 | 2019-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-06 | 2010-01-19 | Address | 11013 W BROAD ST, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
2008-03-06 | 2010-01-19 | Address | 11013 W BROAD ST, GLEN ALLEN, VA, 23060, USA (Type of address: Principal Executive Office) |
2004-02-19 | 2008-03-06 | Address | 1 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office) |
2004-02-19 | 2008-03-06 | Address | 1 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2002-01-18 | Name | MW HOLDING CORPORATION |
2002-01-18 | 2015-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-01-18 | 2015-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-01-18 | 2002-02-19 | Name | MW HOLDING CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190822000385 | 2019-08-22 | SURRENDER OF AUTHORITY | 2019-08-22 |
150814000475 | 2015-08-14 | CERTIFICATE OF CHANGE | 2015-08-14 |
140115006411 | 2014-01-15 | BIENNIAL STATEMENT | 2014-01-01 |
120112002263 | 2012-01-12 | BIENNIAL STATEMENT | 2012-01-01 |
100119002117 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080306002703 | 2008-03-06 | BIENNIAL STATEMENT | 2008-01-01 |
060607003008 | 2006-06-07 | BIENNIAL STATEMENT | 2006-01-01 |
060504002602 | 2006-05-04 | BIENNIAL STATEMENT | 2006-01-01 |
040219002098 | 2004-02-19 | BIENNIAL STATEMENT | 2004-01-01 |
020219000634 | 2002-02-19 | CERTIFICATE OF AMENDMENT | 2002-02-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314348434 | 0215800 | 2010-11-18 | 101 O'NEIL RD, SIDNEY, NY, 13838 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
310746581 | 0215800 | 2007-02-01 | 547A SISSONVILLE RD., POTSDAM, NY, 13676 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100146 F04 |
Issuance Date | 2007-05-18 |
Abatement Due Date | 2007-06-20 |
Current Penalty | 682.5 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100146 F05 |
Issuance Date | 2007-05-18 |
Abatement Due Date | 2007-06-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19100146 G01 |
Issuance Date | 2007-05-18 |
Abatement Due Date | 2007-06-20 |
Nr Instances | 8 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100146 K02 IV |
Issuance Date | 2007-05-18 |
Abatement Due Date | 2007-06-20 |
Current Penalty | 682.5 |
Initial Penalty | 975.0 |
Nr Instances | 8 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 F02 |
Issuance Date | 2007-05-18 |
Abatement Due Date | 2007-05-23 |
Nr Instances | 8 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100146 E02 |
Issuance Date | 2007-05-18 |
Abatement Due Date | 2007-06-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100146 F11 |
Issuance Date | 2007-05-18 |
Abatement Due Date | 2007-06-20 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State