INTERNATIONAL PAPER REALTY CORPORATION

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 |
Name | Role | Address |
---|---|---|
C/O INTERNATIONAL PAPER COMPANY | DOS Process Agent | 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID A. LIEBETREU | Chief Executive Officer | 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State