CABOT CORPORATION

Name: | CABOT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1960 (65 years ago) |
Entity Number: | 131430 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | TWO SEAPORT LANE, SUITE 1400, BOSTON, MA, United States, 02210 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SEAN D. KEOHANE | Chief Executive Officer | TWO SEAPORT LANE, SUITE 1400, BOSTON, MA, United States, 02210 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-08-27 | Address | TWO SEAPORT LANE, SUITE 1300, BOSTON, MA, 02210, 2019, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-27 | Address | TWO SEAPORT LANE, SUITE 1400, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2024-08-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-20 | 2020-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-20 | 2024-08-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827003200 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
220823003402 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200817060338 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
191120000603 | 2019-11-20 | CERTIFICATE OF CHANGE | 2019-11-20 |
SR-1744 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State