Search icon

Monts Paper and Packaging, Inc.

Company Details

Name: Monts Paper and Packaging, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 28 Dec 1962 (62 years ago)
Business ID: 570553
State of Incorporation: MISSISSIPPI
Principal Office Address: 255 US HWY 1 AND 9, 255 US HWY 1 AND 9Jersey City, NJ 07306
Fictitious names: Imperial Dade
Historical names: THE MONTS COMPANY, INC.

Secretary

Name Role Address
Paul Cervino Secretary 255 US Highway 1 and 9, Jersey City, NJ 07306

Director

Name Role Address
Jason Tillis Director 255 US Highway 1 and 9, Jersey City, NJ 07306
Robert Tillis Director 255 US Highway 1 and 9, Jersey City, NJ 07306

Chief Executive Officer

Name Role Address
Jason Tillis Chief Executive Officer 255 US Highway 1 and 9, Jersey City, NJ 07306

Chairman

Name Role Address
Robert Tillis Chairman 255 US Highway 1 and 9, Jersey City, NJ 07306

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Filings

Type Status Filed Date Description
Merger Filed 2024-12-31 Merger For American Paper & Twine Company
Annual Report Filed 2024-03-21 Annual Report For Monts Paper and Packaging, Inc.
Annual Report Filed 2023-04-14 Annual Report For Monts Paper and Packaging, Inc.
Annual Report Filed 2022-08-31 Annual Report For Monts Paper and Packaging, Inc.
Amendment Form Filed 2022-08-02 Amendment For Monts Paper and Packaging, Inc.
Fictitious Name Registration Filed 2022-01-06 Fictitious Name Registration For Monts Paper and Packaging, Inc.
Annual Report Filed 2021-03-19 Annual Report For Monts Paper and Packaging, Inc.
Annual Report Filed 2020-03-16 Annual Report For Monts Paper and Packaging, Inc.
Annual Report Filed 2019-04-18 Annual Report For Monts Paper and Packaging, Inc.
Annual Report Filed 2018-04-04 Annual Report For Monts Paper and Packaging, Inc.

Date of last update: 05 Feb 2025

Sources: Mississippi Secretary of State