Search icon

HUNTSMAN POLYMERS CORPORATION

Company Details

Name: HUNTSMAN POLYMERS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1986 (39 years ago)
Date of dissolution: 11 Oct 2007
Entity Number: 1075879
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: ATTN: MICHELLE FUJINAMI, 500 HUNTSMAN WAY, SALT LAKE CITY, UT, United States, 84108
Address: 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PETER R HUNTSMAN Chief Executive Officer 10003 WOODLOCH FOREST DRIVE, THE WOODLANDS, TX, United States, 77380

History

Start date End date Type Value
2004-05-21 2006-05-04 Address 3040 POST OAK BLVD, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2002-04-18 2004-05-21 Address EVERSLAAN 45, EVERBERG, BEL (Type of address: Chief Executive Officer)
2000-05-17 2002-04-18 Address 500 HUNTSMAN WAY, SALT LAKE CITY, UT, 84108, USA (Type of address: Chief Executive Officer)
2000-05-17 2002-04-18 Address 500 HUNTSMAN WAY, SALT LAKE CITY, UT, 84108, USA (Type of address: Principal Executive Office)
1999-11-02 2000-05-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071011000162 2007-10-11 CERTIFICATE OF TERMINATION 2007-10-11
060504002696 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040521002273 2004-05-21 BIENNIAL STATEMENT 2004-04-01
020418002313 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000517002615 2000-05-17 BIENNIAL STATEMENT 2000-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State