2000-06-23
|
2002-07-12
|
Address
|
1 AMERICAN LN, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
|
2000-06-23
|
2002-07-12
|
Address
|
1 AMERICAN LN, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
|
1998-06-22
|
2000-06-23
|
Address
|
ONE AMERICAN LANE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
|
1998-06-22
|
2002-07-12
|
Address
|
30 HIGH STREET, HARTFORD, CT, 06103, USA (Type of address: Service of Process)
|
1998-06-22
|
2000-06-23
|
Address
|
ONE AMERICAN LANE, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
|
1997-03-27
|
1998-06-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-01-31
|
1997-03-27
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1997-01-31
|
1997-03-27
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-07-23
|
1997-01-31
|
Address
|
TAX DEPARTMENT, P.O. BOX 8587, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Service of Process)
|
1993-03-30
|
1998-06-22
|
Address
|
520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-03-30
|
1998-06-22
|
Address
|
520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-03-30
|
1993-07-23
|
Address
|
PO BOX 8587, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Service of Process)
|
1986-03-17
|
1997-01-31
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1986-03-17
|
1993-03-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1968-05-16
|
1985-10-16
|
Name
|
WITCO CHEMICAL CORPORATION
|
1965-05-20
|
1986-03-17
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1965-05-20
|
1986-03-17
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1958-07-17
|
1968-05-16
|
Name
|
WITCO CHEMICAL COMPANY, INC.
|
1958-06-30
|
1965-05-20
|
Address
|
120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1958-06-30
|
1958-07-17
|
Name
|
WITKEM, INC.
|