Search icon

BASFIN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GENERAL COUNSEL DOS Process Agent C/O BASF CORPORATION, 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932

Chief Executive Officer

Name Role Address
KLAUS PETER LOEBBE Chief Executive Officer 100 CAMPUS DRIVE, FLORHAM PARK, NJ, United States, 07932

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State