Name: | SCOTT PAPER COMPANY |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 02 Apr 1996 (29 years ago) |
Date of Dissolution: | 27 Jan 2012 (13 years ago) |
Date of Status Change: | 27 Jan 2012 (13 years ago) |
Identification Number: | 000088952 |
Place of Formation: | DELAWARE |
Principal Address: | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA |
Mailing Address: | 401 NORTH LAKE STREEET, NEENAH, WI, 54956, USA |
Purpose: | PROTECTING THE CORPORATE NAME OF SCOTT PAPER COMPANY. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
VICTOR A DUVA | PRESIDENT | 1209 ORANGE STREET WILMINGTON, DE 19801 USA |
Number | Name | File Date |
---|---|---|
201289040660 | Annual Report | 2012-01-27 |
201289040200 | Annual Report | 2012-01-27 |
201289040570 | Statement of Change of Registered/Resident Agent Office | 2012-01-27 |
201289040020 | Reinstatement | 2012-01-27 |
201289040750 | Application for Certificate of Withdrawal | 2012-01-27 |
201072022370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063122810 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200942214480 | Annual Report | 2009-02-12 |
200838882470 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200807825710 | Annual Report | 2008-02-04 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State