Name: | MEADWESTVACO CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 17 Jan 2002 (23 years ago) |
Business ID: | 713208 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 504 Thrasher StreetNorcross, GA 30071 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John Stakel | Treasurer | 504 Thrasher Street, Norcross, GA 30071 |
Name | Role | Address |
---|---|---|
Robert McIntosh | Secretary | 504 Thrasher Street, Norcross, GA 30071 |
Name | Role | Address |
---|---|---|
Steven C. Voorhees | Director | 504 Thrasher Street, Norcross, GA 30071 |
John J. Carrara | Director | 7 Penn Plaza, Suite 1606, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Steven C. Voorhees | Chairman | 504 Thrasher Street, Norcross, GA 30071 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-12-01 | Withdrawal For MEADWESTVACO CORPORATION |
Annual Report | Filed | 2016-03-02 | Annual Report For MEADWESTVACO CORPORATION |
Annual Report | Filed | 2016-02-09 | Annual Report For MEADWESTVACO CORPORATION |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2015-10-06 | Amendment For MEADWESTVACO CORPORATION |
Annual Report | Filed | 2015-03-26 | Annual Report For MEADWESTVACO CORPORATION |
Annual Report | Filed | 2014-10-31 | Annual Report For MEADWESTVACO CORPORATION |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-03-07 | Annual Report |
Date of last update: 04 May 2025
Sources: Company Profile on Mississippi Secretary of State Website