Entity Name: | ITT RAYONIER LIGNIN PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Dec 1988 (36 years ago) |
Date of dissolution: | 30 Dec 1993 (31 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Dec 1993 (31 years ago) |
Document Number: | P22271 |
FEI/EIN Number | 06-1255452 |
Address: | C/O JOHN B. CANNING, 1177 SUMMER STREET, STAMFORD, CT 06904 |
Mail Address: | C/O JOHN B. CANNING, 1177 SUMMER STREET, STAMFORD, CT 06904 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GROSS, RONALD M. | Director | 925 WESTOVER ROAD, STAMFORD, CT |
NUTTER, W. LEE | Director | 20 WICKS END LANE, WILTON, CT |
Name | Role | Address |
---|---|---|
NUTTER, W. LEE | President | 20 WICKS END LANE, WILTON, CT |
Name | Role | Address |
---|---|---|
ROGSTAD, RONALD K. | Vice President | 303 WEST 9TH, ABERDEEN, WA |
Name | Role | Address |
---|---|---|
AUGUSTE, MACDONALD | Treasurer | 1177 SUMMER STREET, STAMFORD, CT 06904 |
Name | Role | Address |
---|---|---|
CANNING, JOHN B. | Secretary | 9 MORTAR ROCK RD, WESTPORT, CT |
Name | Role | Address |
---|---|---|
SCHWENDIMAN, DONALD L. | Assistant Secretary | 18846 66TH AVENUE NE, SEATTLE, WA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1993-12-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-27 | C/O JOHN B. CANNING, 1177 SUMMER STREET, STAMFORD, CT 06904 | No data |
CHANGE OF MAILING ADDRESS | 1992-07-27 | C/O JOHN B. CANNING, 1177 SUMMER STREET, STAMFORD, CT 06904 | No data |
NAME CHANGE AMENDMENT | 1992-02-19 | ITT RAYONIER LIGNIN PRODUCTS, INC. | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State