Name: | DOMTAR INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1971 (54 years ago) |
Date of dissolution: | 26 Jan 2012 |
Entity Number: | 314471 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 KINGSLEY PARK DRIVE, FORT MILL, SC, United States, 29715 |
Address: | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN D WILLIAMS | Chief Executive Officer | 395 DE MAISONNEUVE BLVD W, MONTREAL QUEBEC, Canada, H3A1L-6 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50863 | 1999-02-02 | 2004-01-31 | Mined land permit | remote site about 5 miles east of Mtn. View and off of Wolf Pond Road |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-29 | 2009-08-25 | Address | 395 DE MAISONNEUVE BLVD W, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer) |
2005-11-29 | 2009-08-25 | Address | 9500 W BRYN MAWR STE 300, ROSEMONT, IL, 60018, USA (Type of address: Principal Executive Office) |
2003-09-16 | 2005-11-29 | Address | 9500 WEST BRYN MAWR, STE 300, ROSEMONT, IL, 60018, USA (Type of address: Principal Executive Office) |
2001-09-13 | 2005-11-29 | Address | 395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2001-09-13 | 2003-09-16 | Address | 5600 NORTH RIVER ROAD, SUITE 760, ROSEMONT, IL, 60018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170531067 | 2017-05-31 | ASSUMED NAME CORP INITIAL FILING | 2017-05-31 |
120126000314 | 2012-01-26 | CERTIFICATE OF TERMINATION | 2012-01-26 |
110916002138 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090825002040 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
071102002869 | 2007-11-02 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State