Search icon

AKZO NOBEL INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PETER S. GOLD ESQ, 7 LIVINGSTONE AVE, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
PIET PROVO KLUIT Chief Executive Officer 300 S RIVERSIDE PLZ, CHICAGO, IL, United States, 60606

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9906583 Employee Retirement Income Security Act (ERISA) 1999-11-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1999-11-23
Termination Date 2001-09-18
Section 1001
Status Terminated

Parties

Name EDWARDS,
Role Plaintiff
Name AKZO NOBEL INC.
Role Defendant
9703644 Trademark 1997-05-19 voluntarily
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
9905882 Civil Rights Employment 1999-07-26 other
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