Search icon

ARISTECH CHEMICAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LEGAL DEPT., 1801 MARKET STREET, PHILADELPHIA, PA, United States, 19103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRUCE G FISCHER Chief Executive Officer 1801 MARKET ST, PHILADELPHIA, PA, United States, 19103

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State