Search icon

NEWPAGE CORPORATION

Company Details

Name: NEWPAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2005 (20 years ago)
Date of dissolution: 31 Oct 2018
Entity Number: 3193541
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6775 LENOX CENTER COURT, SUITE 400, MEMPHIS, TN, United States, 38115
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID J. PATERSON Chief Executive Officer 6775 LENOX CENTER COURT, SUITE 400, MEMPHIS, TN, United States, 38115

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2011-04-06 2015-04-30 Address 8540 GANDER CREEK DRIVE, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
2009-04-02 2011-04-06 Address 8540 GANDER CREEK DRIVE, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
2009-04-02 2015-04-30 Address 8540 GANDER CREEK DRIVE, MIAMISBURG, OH, 45342, USA (Type of address: Principal Executive Office)
2007-04-04 2009-04-02 Address COURTHOUSE PLAZA, DAYTON, OH, 45463, USA (Type of address: Chief Executive Officer)
2007-04-04 2009-04-02 Address COURTHOUSE PLAZA, DAYTON, OH, 45463, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-41127 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41126 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181031000302 2018-10-31 CERTIFICATE OF TERMINATION 2018-10-31
150430006188 2015-04-30 BIENNIAL STATEMENT 2015-04-01
130403006157 2013-04-03 BIENNIAL STATEMENT 2013-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State