Search icon

EVONIK CORPORATION

Branch

Company Details

Name: EVONIK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1989 (36 years ago)
Branch of: EVONIK CORPORATION, Alabama (Company Number 000-032-642)
Entity Number: 1371880
ZIP code: 12207
County: Queens
Place of Formation: Alabama
Principal Address: 2 TUNER PL, PISCATAWAY, NJ, United States, 08854
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BONNIE TULLY Chief Executive Officer 2 TURNER PLACE, PISCATAWAY, NJ, United States, 08854

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-24 2023-11-24 Address 299 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-11-24 2023-11-24 Address 299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-11-24 2023-11-24 Address 2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-11-24 Address 299 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 299 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-11-24 Address 299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2023-07-31 2023-07-31 Address 299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-11-24 Address 299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-11-24 Address 2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231124000848 2023-11-22 CERTIFICATE OF CHANGE BY ENTITY 2023-11-22
230731001120 2023-07-31 BIENNIAL STATEMENT 2023-07-01
210727003030 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190709060884 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170707006126 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150707006492 2015-07-07 BIENNIAL STATEMENT 2015-07-01
140731002311 2014-07-31 BIENNIAL STATEMENT 2013-07-01
130722000275 2013-07-22 CERTIFICATE OF CHANGE 2013-07-22
130204000744 2013-02-04 CERTIFICATE OF AMENDMENT 2013-02-04
110803002358 2011-08-03 BIENNIAL STATEMENT 2011-07-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State