Name: | CELANESE OVERSEAS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1956 (69 years ago) |
Date of dissolution: | 20 Nov 2009 |
Entity Number: | 106526 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1601 W LBJ FREEWAY, DALLAS, TX, United States, 75234 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL GROM | Chief Executive Officer | 1801 W LBJ FREEWAY, DALLAS, TX, United States, 75234 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-22 | 2007-12-14 | Address | 550 US HWY 202/206, SUITE 310, BEDMINSTER, NJ, 07921, 1590, USA (Type of address: Chief Executive Officer) |
2004-01-29 | 2006-02-22 | Address | 86 MORRIS AVE, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2006-02-22 | Address | 86 MORRIS AVE, SUMMIT, NJ, 07901, USA (Type of address: Principal Executive Office) |
2000-03-08 | 2004-01-29 | Address | 86 MORRIS AVE, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2000-03-08 | Address | 30 INDEPENDENCE BOULEVARD, WARREN, NJ, 07060, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091120000667 | 2009-11-20 | CERTIFICATE OF TERMINATION | 2009-11-20 |
071214002834 | 2007-12-14 | BIENNIAL STATEMENT | 2008-01-01 |
060222002218 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040129002489 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
000308002876 | 2000-03-08 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State