Company Details
Name: |
WESTVACO CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
23 May 1968 (57 years ago)
|
Business ID: |
202655 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
299 PARK AVENUENEW YORK, NY 10171 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232
|
Director
Name |
Role |
JOHN A LUKE JR
|
Director
|
President
Name |
Role |
JOHN A LUKE JR
|
President
|
Chairman
Name |
Role |
JOHN A LUKE JR
|
Chairman
|
Treasurer
Name |
Role |
WILLIAM S BEAVER
|
Treasurer
|
Secretary
Name |
Role |
JOHN W HETHERINGTON
|
Secretary
|
Vice President
Name |
Role |
JAMES A. BUZZARD
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
2003-01-21
|
Merger
|
Annual Report
|
Filed
|
2002-07-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-10
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-13
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-31
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-03
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-07
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-12-06
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-02-10
|
Annual Report
|
Amendment Form
|
Filed
|
1987-03-23
|
Amendment
|
Date of last update: 08 Mar 2025
Sources:
Mississippi Secretary of State