WELLMAN, INC.

Name: | WELLMAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1987 (38 years ago) |
Date of dissolution: | 06 Jan 2010 |
Entity Number: | 1161700 |
ZIP code: | 39520 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3303 PORT & HARBOR DRIVE, BAY ST. LOUIS, MS, United States, 39520 |
Principal Address: | 1041-521 CORPORATE CENTER DR, FORT MILL, SC, United States, 29715 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3303 PORT & HARBOR DRIVE, BAY ST. LOUIS, MS, United States, 39520 |
Name | Role | Address |
---|---|---|
THOMAS M DUFF | Chief Executive Officer | 410 CORAL LANE, KEY LARGO, FL, United States, 33037 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2005-06-23 | Address | 595 SHREWSBURY AVE, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2005-06-23 | Address | 595 SHREWSBURY AVE, SHREWSBURY, NJ, 07702, USA (Type of address: Principal Executive Office) |
1999-09-30 | 2010-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-30 | 2010-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-06-28 | 2001-05-18 | Address | 1040 BROAD STREET, SUITE 302, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100106000001 | 2010-01-06 | SURRENDER OF AUTHORITY | 2010-01-06 |
070430002614 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050623002663 | 2005-06-23 | BIENNIAL STATEMENT | 2005-04-01 |
030414002493 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010518002822 | 2001-05-18 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State