Name: | METSA BOARD AMERICAS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1978 (47 years ago) |
Entity Number: | 486258 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 301 MERRITT 7, 2ND FL, NORWALK, CT, United States, 06851 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL GEORGE | Chief Executive Officer | 301 MERRITT 7, 2ND FL, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 301 MERRITT 7, 2ND FL, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2024-05-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-03-29 | 2024-05-03 | Address | 301 MERRITT 7, 2ND FL, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-04-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-03-29 | 2023-03-29 | Address | 301 MERRITT 7, 2ND FL, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503004207 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
230329003267 | 2023-03-29 | BIENNIAL STATEMENT | 2022-05-01 |
200513060056 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
20191210096 | 2019-12-10 | ASSUMED NAME LLC INITIAL FILING | 2019-12-10 |
SR-7856 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State