Name: | AKZO NOBEL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1986 (39 years ago) |
Date of dissolution: | 09 Jan 1998 |
Entity Number: | 1111110 |
ZIP code: | 10522 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O PETER S. GOLD ESQ, 7 LIVINGSTONE AVE, DOBBS FERRY, NY, United States, 10522 |
Principal Address: | 300 S RIVERSIDE PLZ, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PETER S. GOLD ESQ, 7 LIVINGSTONE AVE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
PIET PROVO KLUIT | Chief Executive Officer | 300 S RIVERSIDE PLZ, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-02 | 1998-01-09 | Address | C/O TAX DEPT, 300 S RIVERSIDE PLZ, CHICAGO, IL, 60606, 6697, USA (Type of address: Service of Process) |
1993-10-07 | 1996-10-02 | Address | 7 LIVINGSTONE AVENUE, TAX DEPARTMENT, DOBBS FERRY, NY, 10552, 3408, USA (Type of address: Service of Process) |
1993-10-07 | 1996-10-02 | Address | % AKZO AMERICA INC., 300 SOUTH RIVERSIDE PLAZA, CHICAGO, IL, 60606, 6697, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 1996-10-02 | Address | 7 LIVINGSTONE AVENUE, DOBBS FERRY, NY, 10522, 3408, USA (Type of address: Principal Executive Office) |
1993-07-06 | 1993-10-07 | Address | % THE AKZO AMERICA FOUNDATION, 666 5TH AVENUE 37TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
1993-07-06 | 1993-10-07 | Address | % TAX DEPARTMENT, 7 LIVINGSTONE AVENUE, DOBBS FERRY, NY, 10522, 3408, USA (Type of address: Principal Executive Office) |
1986-09-11 | 1993-10-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-09-11 | 1998-01-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980109000105 | 1998-01-09 | SURRENDER OF AUTHORITY | 1998-01-09 |
961002002169 | 1996-10-02 | BIENNIAL STATEMENT | 1996-09-01 |
940330000267 | 1994-03-30 | CERTIFICATE OF AMENDMENT | 1994-03-30 |
931007002624 | 1993-10-07 | BIENNIAL STATEMENT | 1993-09-01 |
930706002317 | 1993-07-06 | BIENNIAL STATEMENT | 1992-09-01 |
B400186-4 | 1986-09-11 | APPLICATION OF AUTHORITY | 1986-09-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9906583 | Employee Retirement Income Security Act (ERISA) | 1999-11-23 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | EDWARDS, |
Role | Plaintiff |
Name | AKZO NOBEL INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-05-19 |
Termination Date | 1998-03-30 |
Date Issue Joined | 1997-07-16 |
Pretrial Conference Date | 1997-07-29 |
Section | 1051 |
Parties
Name | AKZO NOBEL INC. |
Role | Plaintiff |
Name | OSMONICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 1999-07-26 |
Termination Date | 2000-04-25 |
Date Issue Joined | 1999-12-02 |
Section | 2000 |
Parties
Name | MERCADO, |
Role | Plaintiff |
Name | AKZO NOBEL INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State