Company Details
Name: |
CELLU TISSUE CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
02 Aug 1999 (26 years ago)
|
Business ID: |
674038 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
2 FORBES STEAST HARTFORD, CT 6108 |
Treasurer
Name |
Role |
Address |
HUGO VIVERO
|
Treasurer
|
333 E RIVER DR, EAST HARTFORD, CT 6108
|
Vice President
Name |
Role |
Address |
HUGO VIVERO
|
Vice President
|
333 E RIVER DR, EAST HARTFORD, CT 6108
|
Secretary
Name |
Role |
Address |
STEPHEN MARTINEAU
|
Secretary
|
333 E RIVER DR, E HARTFORD, CT 6108
|
Director
Name |
Role |
Address |
RUSSELL TAYLOR
|
Director
|
333 E RIVER DR, EAST HARTFORD, CT 6108
|
President
Name |
Role |
Address |
RUSSELL TAYLOR
|
President
|
333 E RIVER DR, EAST HARTFORD, CT 6108
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2021-10-12
|
Agent Resignation For P DAVID ANDRESS
|
Withdrawal
|
Filed
|
2004-03-05
|
Withdrawal
|
Annual Report
|
Filed
|
2003-07-18
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-22
|
Annual Report
|
Amendment Form
|
Filed
|
2002-07-22
|
Amendment
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2001-03-19
|
Annual Report
|
Undetermined Event
|
Filed
|
2001-02-24
|
Undetermined Event
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1999-08-02
|
Name Reservation
|
Date of last update: 26 Dec 2024
Sources:
Mississippi Secretary of State