BASFIN CORPORATION

Name: | BASFIN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1986 (39 years ago) |
Date of dissolution: | 19 Sep 2007 |
Entity Number: | 1067503 |
ZIP code: | 07932 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O BASF CORPORATION, 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932 |
Principal Address: | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GENERAL COUNSEL | DOS Process Agent | C/O BASF CORPORATION, 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
KLAUS PETER LOEBBE | Chief Executive Officer | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-10 | 2006-04-26 | Address | 3000 CONTINENTAL DR NORTH, MOUNT OLIVE, NJ, 07828, 1234, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2002-04-10 | Address | 3000 CONTINENTAL DR NORTH, MOUNT OLIVE, NJ, 07828, 1234, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2006-04-26 | Address | 3000 CONTINENTAL DR NORTH, MOUNT OLIVE, NJ, 07828, 1234, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2007-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2007-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070919000741 | 2007-09-19 | SURRENDER OF AUTHORITY | 2007-09-19 |
060426002879 | 2006-04-26 | BIENNIAL STATEMENT | 2006-03-01 |
040422002384 | 2004-04-22 | BIENNIAL STATEMENT | 2004-03-01 |
020410002629 | 2002-04-10 | BIENNIAL STATEMENT | 2002-03-01 |
000420002522 | 2000-04-20 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State