FORT JAMES OPERATING COMPANY

Name: | FORT JAMES OPERATING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1983 (42 years ago) |
Date of dissolution: | 12 Sep 2007 |
Entity Number: | 854335 |
ZIP code: | 10011 |
County: | St. Lawrence |
Place of Formation: | Virginia |
Principal Address: | 133 PEACHTREE ST, ATLANTA, GA, United States, 30303 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH W MOELLER | Chief Executive Officer | 133 PEACHTREE ST NE, ATLANTA, GA, United States, 30303 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-10 | 2007-05-14 | Address | 133 PEACHTREE ST, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
1999-08-11 | 2002-07-10 | Address | 1650 LAKE COOK RD, DEERFIELD, IL, 60015, 0089, USA (Type of address: Principal Executive Office) |
1999-08-11 | 2002-07-10 | Address | 1650 LAKE COOK RD, DEERFIELD, IL, 60015, 0089, USA (Type of address: Chief Executive Officer) |
1997-07-23 | 1999-08-11 | Address | 120 TREDEGAR STREET, RICHMOND, VA, 23219, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2002-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070912000078 | 2007-09-12 | CERTIFICATE OF TERMINATION | 2007-09-12 |
070514002463 | 2007-05-14 | BIENNIAL STATEMENT | 2006-07-01 |
031006002188 | 2003-10-06 | BIENNIAL STATEMENT | 2003-07-01 |
020710002215 | 2002-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
020118000745 | 2002-01-18 | CERTIFICATE OF CHANGE | 2002-01-18 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State