Name: | ABITIBI-CONSOLIDATED CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2005 (20 years ago) |
Date of dissolution: | 15 Oct 2012 |
Entity Number: | 3176110 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1155 METCALFE STREET, SUITE 800, MONTREAL, QUEBEC, Canada, H3B5H-2 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PIERRE ROUGEAU | Chief Executive Officer | 394 LAKESHORE ROAD, BECACONFIELD QUBEC, Canada, 119W5-C7 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-30 | 2011-08-15 | Address | 97 VILLAGE LANE, SOUTHPORT, CT, 06490, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121015000061 | 2012-10-15 | CERTIFICATE OF TERMINATION | 2012-10-15 |
110815002658 | 2011-08-15 | BIENNIAL STATEMENT | 2011-03-01 |
070330002471 | 2007-03-30 | BIENNIAL STATEMENT | 2007-03-01 |
050311000901 | 2005-03-11 | APPLICATION OF AUTHORITY | 2005-03-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State