Search icon

METSA BOARD AMERICAS CORPORATION

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL GEORGE Chief Executive Officer 301 MERRITT 7, 2ND FL, NORWALK, CT, United States, 06851

Links between entities

Type:
Headquarter of
Company Number:
2787372
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0543297
State:
CONNECTICUT

History

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)

Filings

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