Search icon

INTERNATIONAL PAPER REALTY CORPORATION

Company Details

Entity Name: INTERNATIONAL PAPER REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Dec 1975 (49 years ago)
Date of dissolution: 02 Dec 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: 835639
FEI/EIN Number 13-2699893
Address: 6400 Poplar Avenue, Memphis, TN 38197
Mail Address: 6400 Poplar Avenue, Memphis, TN 38197
Place of Formation: DELAWARE

President

Name Role Address
Liebetreu, David A. President 6400 Poplar Avenue, Memphis, TN 38197

Director

Name Role Address
Liebetreu, David A. Director 6400 Poplar Avenue, Memphis, TN 38197
Bukowy, Damien J. Director 6400 Poplar Avenue, Memphis, TN 38197
Herrington, Terri L. Director 6400 Poplar Avenue, Memphis, TN 38197

Vice President

Name Role Address
Bukowy, Damien J. Vice President 6400 Poplar Avenue, Memphis, TN 38197
Carter, Carl Q. Vice President 6400 Poplar Avenue, Memphis, TN 38197
Brucks, Christopher E. Vice President 6400 Poplar Avenue, Memphis, TN 38197

Treasurer

Name Role Address
Bukowy, Damien J. Treasurer 6400 Poplar Avenue, Memphis, TN 38197

General Counsel

Name Role Address
Carter, Carl Q. General Counsel 6400 Poplar Avenue, Memphis, TN 38197

Secretary

Name Role Address
Carter, Carl Q. Secretary 6400 Poplar Avenue, Memphis, TN 38197

Assistant Treasurer

Name Role Address
Brucks, Christopher E. Assistant Treasurer 6400 Poplar Avenue, Memphis, TN 38197

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-12-02 No data No data
REGISTERED AGENT CHANGED 2015-12-02 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 6400 Poplar Avenue, Memphis, TN 38197 No data
CHANGE OF MAILING ADDRESS 2015-04-16 6400 Poplar Avenue, Memphis, TN 38197 No data

Documents

Name Date
Withdrawal 2015-12-02
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State