Name: | ST. REGIS CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1959 (65 years ago) |
Authority Date: | 02 Nov 1959 (65 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Branch of: | ST. REGIS CORPORATION, NEW YORK (Company Number 5170941) |
Organization Number: | 0170423 |
Principal Office: | WEST NYACK RD., WEST NYACK, NY 10994 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
GEORGE E. DODGE | Incorporator |
TITUS B. MEIGS | Incorporator |
FERRIS J. MEIGS | Incorporator |
DAVID M. ANDERSON | Incorporator |
GEORGE C. SHERMAN | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
ST. REGIS CORPORATION | Merger |
U. S. PLYWOOD-CHAMPION PAPERS INC. | Old Name |
ST. REGIS PAPER COMPANY | Old Name |
DREXEL ENTERPRISES, INC. | Merger |
NATIONWIDE PAPERS INCORPORATED | Merger |
UNITED STATES PLYWOOD CORPORATION | Old Name |
ST. REGIS PULP AND PAPER CORPORATION | Merger |
CHEMICAL PACKAGING CORPORATION | Merger |
LEXERD, INC. | Old Name |
Name | File Date |
---|---|
Articles of Merger | 1985-03-22 |
Amendment | 1983-05-09 |
Restated Articles | 1982-11-12 |
Articles of Merger | 1978-03-27 |
Statement of Change | 1976-08-05 |
Articles of Merger | 1972-02-23 |
Restated Articles | 1970-11-09 |
Restated Articles | 1964-09-01 |
Amendment | 1964-09-01 |
Amendment | 1964-09-01 |
Sources: Kentucky Secretary of State