Search icon

UPM-KYMMENE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UPM-KYMMENE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1978 (47 years ago)
Entity Number: 486257
ZIP code: 60563
County: New York
Place of Formation: New York
Address: 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, United States, 60563

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JON VANDER WAL Chief Executive Officer 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, United States, 60563

DOS Process Agent

Name Role Address
UPM-KYMMENE, INC. DOS Process Agent 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, United States, 60563

Links between entities

Type:
Headquarter of
Company Number:
0450525
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
0483765
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
1298553
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_61670165
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2018-05-14 2024-06-03 Address 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2016-05-18 2018-05-14 Address 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2015-04-16 2016-05-18 Address 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2015-04-16 2024-06-03 Address 55 SHUMAN BLVD, STE 400, NAPERVILLE, IL, 60563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004802 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601004035 2022-06-01 BIENNIAL STATEMENT 2022-05-01
200515060153 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180514006392 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160518006205 2016-05-18 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State