CASCADES FINE PAPERS GROUP (USA) INC.

Name: | CASCADES FINE PAPERS GROUP (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1982 (43 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 796199 |
ZIP code: | 12188 |
County: | Albany |
Place of Formation: | New York |
Address: | 148 HUDSON RIVER RD, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 600000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O GUY PRENEVOST | DOS Process Agent | 148 HUDSON RIVER RD, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
GARY A HAYDEN | Chief Executive Officer | 1200 FOREST STREET, EAU CLAIRE, WI, United States, 54703 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2006-12-20 | Address | 148 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2003-01-07 | 2005-01-31 | Address | 772 SHERBROOKE ST WEST, MONTREAL, QUEBEC, CAN (Type of address: Service of Process) |
2003-01-07 | 2005-01-31 | Address | 2 ROLLAND AVE, ST JEROME, QUEBEC, CAN (Type of address: Principal Executive Office) |
2003-01-07 | 2005-01-31 | Address | 2 ROLLAND AVE, ST JEROME, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2000-12-19 | 2003-01-07 | Address | 404 MARIE-VICTORIN ST, KINGSEY FALLS,QUEBEC, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101220000804 | 2010-12-20 | CERTIFICATE OF MERGER | 2010-12-31 |
101213002301 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081226002307 | 2008-12-26 | BIENNIAL STATEMENT | 2008-12-01 |
061220002703 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050131002089 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State