WITCO CORPORATION

Name: | WITCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1958 (67 years ago) |
Date of dissolution: | 20 Nov 2003 |
Entity Number: | 111943 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE AMERICAN LN, GREENWICH, CT, United States, 06831 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VINCENT A CALARCO | Chief Executive Officer | CROMPTON CORP, ONE AMERICAN LN, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
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: 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031120000236 | 2003-11-20 | CERTIFICATE OF TERMINATION | 2003-11-20 |
020712002109 | 2002-07-12 | BIENNIAL STATEMENT | 2002-06-01 |
000623002151 | 2000-06-23 | BIENNIAL STATEMENT | 2000-06-01 |
980622002474 | 1998-06-22 | BIENNIAL STATEMENT | 1998-06-01 |
970327000931 | 1997-03-27 | CERTIFICATE OF CHANGE | 1997-03-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State