Search icon

INTERNATIONAL PAPER REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL PAPER REALTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1975 (50 years ago)
Date of dissolution: 19 Feb 2016
Entity Number: 387487
ZIP code: 38197
County: Westchester
Place of Formation: Delaware
Address: 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197

DOS Process Agent

Name Role Address
C/O INTERNATIONAL PAPER COMPANY DOS Process Agent 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID A. LIEBETREU Chief Executive Officer 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197

History

Start date End date Type Value
2011-12-29 2013-12-02 Address 6400 POPLAR AVENUE, MEMPHIS, TN, 38197, USA (Type of address: Chief Executive Officer)
2007-12-26 2011-12-29 Address 7421 CARMEL EXECUTIVE PARK, CHARLOTTE, NC, 28226, USA (Type of address: Chief Executive Officer)
2003-12-29 2013-12-02 Address 6400 POPLAR AVE TAX DEPT, MEMPHIS, TN, 38197, USA (Type of address: Principal Executive Office)
2002-01-10 2007-12-26 Address 3 PARAGONDR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2002-01-10 2003-12-29 Address 400 ATLANTIC ST, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160219000752 2016-02-19 SURRENDER OF AUTHORITY 2016-02-19
151201007062 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006543 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111229002105 2011-12-29 BIENNIAL STATEMENT 2011-12-01
20101025019 2010-10-25 ASSUMED NAME CORP INITIAL FILING 2010-10-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State