BOWATER AMERICA INC.

Name: | BOWATER AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1977 (48 years ago) |
Date of dissolution: | 17 Sep 2012 |
Entity Number: | 459219 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 10 S ACADEMY STREET, GREENVILLE, SC, United States, 29602 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM G HARVEY | Chief Executive Officer | 10 S ACADEMY STREET, GREENVILLE, SC, United States, 29602 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-28 | 2010-01-25 | Address | 55 EAST CAMPERDOWN WAY, PO BOX 1028, GREENVILLE, SC, 29602, 1028, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2010-01-25 | Address | 55 EAST CAMPERDOWN WAY, PO BOX 1028, GREENVILLE, SC, 29602, 1028, USA (Type of address: Principal Executive Office) |
2004-01-15 | 2008-01-28 | Address | 55 EAST CAMPERDOWN WAY, PO BOX 1028, GREENVILLE, SC, 29602, 1028, USA (Type of address: Chief Executive Officer) |
2000-01-26 | 2004-01-15 | Address | 55 EAST CAMPERDOWN WAY, GREENVILLE, SC, 29602, USA (Type of address: Principal Executive Office) |
2000-01-26 | 2004-01-15 | Address | 55 EAST CAMPERDOWN WAY, GREENVILLE, SC, 29602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120917000843 | 2012-09-17 | CERTIFICATE OF TERMINATION | 2012-09-17 |
20111116013 | 2011-11-16 | ASSUMED NAME CORP INITIAL FILING | 2011-11-16 |
100125002931 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
080128003565 | 2008-01-28 | BIENNIAL STATEMENT | 2007-12-01 |
060213003050 | 2006-02-13 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State