Search icon

CTI Paper USA, Corp.

Company Details

Name: CTI Paper USA, Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Sep 2010 (14 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000551442
Place of Formation: WISCONSIN
Principal Address: 1545 CORPORATE CENTER DRIVE, SUN PRAIRIE, WI, 53590, USA
Purpose: TO ENGAGE IN THE SALE OF PAPER AND RELATED PRODUCTS AND SERVICES

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOHN J. KELLY PRESIDENT 1545 CORPORATE CENTER DRIVE SUN PRAIRIE, WI 53590 USA

TREASURER

Name Role Address
KATHLEEN DOYLE KELLY TREASURER 1545 CORPORATE CENTER DRIVE SUN PRAIRIE, WI 53590 USA

DIRECTOR

Name Role Address
JOHN J. KELLY DIRECTOR 1545 CORPORATE CENTER DRIVE SUN PRAIRIE, WI 53590 USA
KATHLEEN DOYLE KELLY DIRECTOR 1545 CORPORATE CENTER DRIVE SUN PRAIRIE, WI 53590 USA
BRIAN J. COWIE DIRECTOR 1545 CORPORATE CENTER DRIVE SUN PRAIRIE, WI 53590 USA

Filings

Number Name File Date
202199681840 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196873680 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035908210 Annual Report 2020-03-05
201989237180 Annual Report 2019-03-26
201858867360 Annual Report 2018-02-23
201731231200 Annual Report 2017-02-01
201693236800 Annual Report 2016-02-26
201554943160 Annual Report 2015-02-12
201435851380 Annual Report 2014-02-20
201446701140 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State