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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN J. KELLY | PRESIDENT | 1545 CORPORATE CENTER DRIVE SUN PRAIRIE, WI 53590 USA |
Name | Role | Address |
---|---|---|
KATHLEEN DOYLE KELLY | TREASURER | 1545 CORPORATE CENTER DRIVE SUN PRAIRIE, WI 53590 USA |
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 |
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