ARISTECH CHEMICAL CORPORATION

Name: | ARISTECH CHEMICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1986 (39 years ago) |
Date of dissolution: | 17 Feb 2004 |
Entity Number: | 1122673 |
ZIP code: | 19103 |
County: | New York |
Place of Formation: | Delaware |
Address: | LEGAL DEPT., 1801 MARKET STREET, PHILADELPHIA, PA, United States, 19103 |
Principal Address: | 1801 MARKET ST, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LEGAL DEPT., 1801 MARKET STREET, PHILADELPHIA, PA, United States, 19103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE G FISCHER | Chief Executive Officer | 1801 MARKET ST, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-30 | 2002-10-18 | Address | 210 6TH AVE, PITTSBURGH, PA, 15222, 2611, USA (Type of address: Principal Executive Office) |
2000-10-30 | 2002-10-18 | Address | 210 6TH AVE, PITTSBURGH, PA, 15222, 2611, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2004-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2004-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-21 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040217001548 | 2004-02-17 | SURRENDER OF AUTHORITY | 2004-02-17 |
021018002547 | 2002-10-18 | BIENNIAL STATEMENT | 2002-10-01 |
001030002054 | 2000-10-30 | BIENNIAL STATEMENT | 2000-10-01 |
991012000149 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980521000082 | 1998-05-21 | CERTIFICATE OF CHANGE | 1998-05-21 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State