corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Connecticut
  • >
  • Stamford

Westvaco Corporation

Archived Record Stamford, CT

(212)318-5400
  • Overview
  • 54
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

Westvaco Corporation Overview

Westvaco Corporation filed as a Foreign Business Corporation in the State of New York and is no longer active. This corporate entity was filed approximately 122 years ago on Monday, January 29, 1900 , according to public records filed with New York Department of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.

Sponsored
 Learn More D&B Reports Available for Westvaco Corporation
Network Visualizer
Advertisements

Key People

Who own Westvaco Corporation

Name
John A. Luke 9
~ Background Report ~
Chairman
P
President
CEO
Director
Director
Barbara L. Brasier 1
~ Background Report ~
Treasurer
William S. Beaver
~ Background Report ~
Treasurer
Vice President
Vp/T
John J. Carrara 13
~ Background Report ~
Secretary
As
Michael E. Campbell 6
~ Background Report ~
Director
Douglas S. Luke 5
~ Background Report ~
Director
Director
Brown W L Lyons 1
~ Background Report ~
Director
Jane L. Warner 1
~ Background Report ~
Director
Thomas W. Cole 1
~ Background Report ~
Director
Rudolph G. Johnstone 1
~ Background Report ~
Director
Exvp
William R. Miller 1
~ Background Report ~
Director
Samuel W. Bodman 1
~ Background Report ~
Director
John W. Hetherington
~ Background Report ~
Secretary
Vice President
Vp/S
David L. Hopkins
~ Background Report ~
Director
Richard A. Zimmerman
~ Background Report ~
Director
James A. Buzzard 12
~ Background Report ~
Vp
James E. Stoveken
~ Background Report ~
Vice President
Srvp
Rodney C. Elser
~ Background Report ~
Vice President
Vp
James F. Jordan
~ Background Report ~
Vp
Charles E. Johnson
~ Background Report ~
Vp
Virginia R. McLain
~ Background Report ~
Vp
Ned W. Massee
~ Background Report ~
Vp
James L. Martin
~ Background Report ~
Vp
C. Ross Zachary
~ Background Report ~
Vp
James G. Thompson
~ Background Report ~
Vp
Richard J. Smith
~ Background Report ~
Vp
Richard L. Schmalz
~ Background Report ~
Vp
Maxcy C. Rivkin
~ Background Report ~
Vp
Emanuel J. Mersis
~ Background Report ~
Vp
Robert H. Dickinson
~ Background Report ~
Vp
Roger A. Dandridge
~ Background Report ~
Vp
Dudley L. Hager
~ Background Report ~
Vp
John W. Glomb
~ Background Report ~
Vp
Gilbert M. Gillespie
~ Background Report ~
Vp
John D. Flynn
~ Background Report ~
Vp
Oscar B. Fears
~ Background Report ~
Vp
William D. Baughman
~ Background Report ~
Vp
Wendell L. Willkie 6
~ Background Report ~
Srvp
Richard N. Burton 2
~ Background Report ~
Srvp
John E. Banu 2
~ Background Report ~
Ctlr
Alfred C. Knight
~ Background Report ~
As
Roger A. Holmes
~ Background Report ~
AVP
Malcolm G. Henley
~ Background Report ~
Actlr
David E. McIntyre
~ Background Report ~
Srvp
Victor R. Krause
~ Background Report ~
AVP
R. Scott Wallinger
~ Background Report ~
Srvp
Samuel L. Torrence
~ Background Report ~
Srvp
Brantley D. Thomas
~ Background Report ~
Srvp
Pamela M. Dephillips
~ Background Report ~
at
Jack A. Hammond
~ Background Report ~
Srvp
Gary C. Fields
~ Background Report ~
at
Philip H. Emery
~ Background Report ~
Srvp
John F. Blundell
~ Background Report ~
Actlr
Jacqueline R. Brophy
~ Background Report ~
Actlr
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • » Next
Showing 8 records out of 54

Companies for Westvaco Corporation

Westvaco Corporation has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name Status Incorporated Key People Role
Brown, W L Lyons*Jr
Inactive
Director

Known Addresses for Westvaco Corporation

1 High Ridge Park Stamford, CT 06905 299 Park Ave New York, NY 10171 1011 Boulder Springs Dr Richmond, VA 23225 6 Roosevelt Ave Larchmont, NY 10538 81 Canoe Hill Rd New Canaan, CT 06840 697 Valley Rd New Canaan, CT 06840 PO Box 3300 Springfield, MA 01102 2001 Roosevelt Ave Springfield, MA 01104 501 S 5th St Richmond, VA 23219 1011 Boulder Springs Dr North Chesterfield, VA 23225

Corporate Filings for Westvaco Corporation

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: 833179
Date Filed: Thursday, October 10, 1974

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Inactive
State: Texas
State ID: 2819906
Date Filed: Friday, December 20, 1968

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Delaware
State ID: 00196170
Date Filed: Wednesday, October 25, 1944

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Inactive Merge Dissolved
State: Nevada
Foreign State: Delaware
State ID: C25734-1996
Date Filed: Friday, December 13, 1996
Date Expired: Tuesday, January 14, 2003

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Termination
State: New York
Foreign State: Delaware
State ID: 8343
Date Filed: Monday, January 29, 1900
Date Expired: Wednesday, February 11, 2004
Source Record NY DOS

Corporate Notes

Source Date Type Note
1/29/1900 Name History/Actual West Virginia Pulp & Paper Company
12/20/1968 Application For Amended Certificate Of Authority
12/20/1968 Legacy Filing
12/20/1968 Legacy Filing
3/25/1969 Name History/Actual Westvaco Corporation
1/24/1974 Application For Amended Certificate Of Authority
12/30/1974 Application For Amended Certificate Of Authority
6/30/1975 Application For Amended Certificate Of Authority
1/26/1976 Application For Amended Certificate Of Authority
1/26/1976 RSC
2/25/1977 RSC
2/25/1977 STOCKCHG
3/17/1977 Application For Amended Certificate Of Authority
1/12/1978 Application For Amended Certificate Of Authority
1/30/1978 RSC
1/30/1978 STOCKCHG
1/30/1978 STOCKCHG
1/16/1979 Application For Amended Certificate Of Authority
1/16/1979 Application For Amended Certificate Of Authority
2/19/1980 Application For Amended Certificate Of Authority
1/13/1981 RSC
1/6/1985 Change Of Registered Agent/Office
7/13/1990 Change Of Registered Agent/Office
12/13/1996 Foreign Qualification 12-13-96 TOTAL AUTHORIZED STOCK AT TIME OF QUALIFICATION IS AS FOLLOWS: 200,000,000 SHARES AT $5.00 = 1,000,000,000 / 44,170 SHARES AT $100.00 = 4,417,000 / 10,000,000 NO PAR SHARES. P E
12/13/1996 Initial List
2/24/1997 Amendment CAPITAL STOCK WAS 200,000,000 @ $5, 44,170 @ $100, & 10,000,000 @ NO PAR VALUE. ANA CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FOURTH INCREASING THE AUTHORIZED STOCK WHICH IS: 44,170 @ $100 CUMULATIVE PREFERRED, 10,000,000 @ NO PAR VALUE PREFERRED, AND 300,000,000 @ $5 COMMON STOCK, MAKING A CAPITAL OF: $1,514,417,000. ANA
12/29/1997 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
1/5/2000 Annual List
1/8/2001 Annual List
12/6/2001 Annual List
4/30/2002 Certificate of Assumed Business Name
1/9/2003 Annual List List of Officers for 2002 to 2003
1/14/2003 Merge Out CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING THIS CORPORATION INTO MEADWESTVACO CORPORATION, A (DE) CORPORATION, #C1560-2002. (2)PGS. JEP
1/21/2003 Termination of Foreign Entity

Trademarks for Westvaco Corporation

Printkote
Serial Number: 73172659
Drawing Code:
Westrez
Serial Number: 73620351
Drawing Code:
Westvaco
Serial Number: 71105790
Drawing Code:
Westvaco Diacid
Serial Number: 73016168
Drawing Code:
Brite-Pak
Serial Number: 72028982
Drawing Code:
Re-Use-a Seal
Serial Number: 71663234
Drawing Code:
Flexpak
Serial Number: 73484337
Drawing Code:
Polyfon
Serial Number: 71671475
Drawing Code:
Westrak
Serial Number: 73455426
Drawing Code:
Cor-Ex
Serial Number: 73431142
Drawing Code:
View all trademarks for Westvaco Corporation

Previous Trademarks for Westvaco Corporation

Sterling
Serial Number: 73072117
Drawing Code:
Self-Seal
Serial Number: 71642183
Drawing Code:
Jonrez
Serial Number: 72458036
Drawing Code:
Poly-Klear
Serial Number: 72445844
Drawing Code:
Stafor
Serial Number: 73318428
Drawing Code:
Kraftpak
Serial Number: 73283889
Drawing Code:
Grip-Seal
Serial Number: 73259842
Drawing Code:
Edgemate
Serial Number: 72375962
Drawing Code:
Ideal
Serial Number: 71100378
Drawing Code:
Velvo
Serial Number: 73121375
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Texas Secretary of State
Data last refreshed on Tuesday, July 5, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, June 19, 2022

What next?

Follow

Receive an email notification when changes occur for Westvaco Corporation.

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Westvaco Corporation and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
1 High Ridge Park Stamford, CT 06905 299 Park Ave New York, NY 10171 1011 Boulder Springs Dr Richmond, VA 23225 6 Roosevelt Ave Larchmont, NY 10538 81 Canoe Hill Rd New Canaan, CT 06840 697 Valley Rd New Canaan, CT 06840 PO Box 3300 Springfield, MA 01102 2001 Roosevelt Ave Springfield, MA 01104 501 S 5th St Richmond, VA 23219 1011 Boulder Springs Dr North Chesterfield, VA 23225
These addresses are known to be associated with Westvaco Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1974 Foreign for Profit Corporation TX 1968 Foreign For-Profit Corporation CA 1944 Statement & Designation By Foreign Corporation NV 1996 Foreign Corporation NY 1900 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State California Secretary of State Nevada Secretary of State New York Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2022 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.