Search icon

TICONA POLYMERS, INC.

Company Details

Name: TICONA POLYMERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1986 (39 years ago)
Entity Number: 1076322
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 222 W. LAS COLINAS BLVD., SUITE 900N, IRVING, TX, United States, 75039

Chief Executive Officer

Name Role Address
THOMAS F. KELLY Chief Executive Officer 222. W. LAS COLINAS BLVD., SUITE 900N, IRVING, TX, United States, 75039

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 222. W. LAS COLINAS BLVD., SUITE 900N, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 222. W. LAS COLINAS BLVD., SUITE 900N, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-05-01 Address 222. W. LAS COLINAS BLVD., SUITE 900N, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-05-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-14 2024-05-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039868 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230214002295 2022-06-06 CERTIFICATE OF CHANGE BY ENTITY 2022-06-06
220411000716 2022-04-11 BIENNIAL STATEMENT 2022-04-01
200414060382 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180406006236 2018-04-06 BIENNIAL STATEMENT 2018-04-01

Court Cases

Court Case Summary

Filing Date:
2002-04-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ACETO CORPORATION
Party Role:
Plaintiff
Party Name:
TICONA POLYMERS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State