Search icon

ELEMENTIS CHEMICALS INC.

Company Details

Name: ELEMENTIS CHEMICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1988 (36 years ago)
Date of dissolution: 28 Nov 2005
Entity Number: 1273586
ZIP code: 08520
County: Suffolk
Place of Formation: Delaware
Address: 329 WYCHOFFS MILL ROAD, HIGHTSTOWN, NJ, United States, 08520
Principal Address: 329 WYCKOFFS MILL RD, HIGHTSTOWN, NJ, United States, 08520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 WYCHOFFS MILL ROAD, HIGHTSTOWN, NJ, United States, 08520

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WALKER ALLEN Chief Executive Officer 329 WYCKOFFS MILL RD, HIGHTSTOWN, NJ, United States, 08520

History

Start date End date Type Value
1999-10-19 2005-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2005-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-23 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-04 2003-01-16 Address 5200 SPEAKER ROAD, PO BOX 2930, KANSAS CITY, KS, 66110, 2930, USA (Type of address: Chief Executive Officer)
1993-05-04 2003-01-16 Address 5200 SPEAKER ROAD, PO BOX 2930, KANSAS CITY, KS, 66110, 2930, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051128000289 2005-11-28 SURRENDER OF AUTHORITY 2005-11-28
050323002387 2005-03-23 BIENNIAL STATEMENT 2004-12-01
030116002684 2003-01-16 BIENNIAL STATEMENT 2002-12-01
020301000220 2002-03-01 CERTIFICATE OF AMENDMENT 2002-03-01
001222002443 2000-12-22 BIENNIAL STATEMENT 2000-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State