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 |
Name | Role | Address |
---|---|---|
THOMAS F. KELLY | Chief Executive Officer | 222. W. LAS COLINAS BLVD., SUITE 900N, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State