Name: | BEMIS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1920 (105 years ago) |
Date of dissolution: | 03 Mar 2003 |
Entity Number: | 3756 |
ZIP code: | 55402 |
County: | New York |
Place of Formation: | Missouri |
Address: | 222 S 9TH ST, SUITE 2300, MINNEAPOLIS, MN, United States, 55402 |
Principal Address: | 222 S. 9TH ST. #2300, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 S 9TH ST, SUITE 2300, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
JEFFREY H CURLER | Chief Executive Officer | 222 S 9TH ST SUITE 2300, MINNEAPOLIS, MN, United States, 55402 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2003-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2003-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-12-02 | 2000-11-20 | Address | 222 S. 9TH ST. #2300, MINNEAPOLIS, MN, 55402, 4099, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-12-31 | 1992-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030303000395 | 2003-03-03 | SURRENDER OF AUTHORITY | 2003-03-03 |
021031002061 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
C310256-2 | 2001-12-18 | ASSUMED NAME CORP INITIAL FILING | 2001-12-18 |
001120002413 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
991012000555 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State