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)
|
2023-07-31
|
2023-11-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-07-09
|
2023-07-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2014-07-31
|
2023-07-31
|
Address
|
299 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2013-07-22
|
2019-07-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-07-22
|
2023-07-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2011-08-03
|
2014-07-31
|
Address
|
379 INTERPACE PKWY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2009-07-23
|
2011-08-03
|
Address
|
379 INTERPACE PKWY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2007-10-03
|
2013-02-04
|
Name
|
EVONIK DEGUSSA CORPORATION
|
2007-08-14
|
2009-07-23
|
Address
|
379 INTERPACE PKWY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2005-12-15
|
2013-07-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-10-19
|
2014-07-31
|
Address
|
379 INTERPACE PKWY, PARSIPPANY, NJ, 07054, 0677, USA (Type of address: Principal Executive Office)
|
2003-07-30
|
2005-12-15
|
Address
|
4 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2003-07-30
|
2007-08-14
|
Address
|
23700 CHAGRIN BLVD, CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
|
2003-02-19
|
2013-07-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-02-19
|
2003-07-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-07-17
|
2005-10-19
|
Address
|
379 INTERPACE PKWY, PARSIPPANY, NJ, 07054, 0677, USA (Type of address: Principal Executive Office)
|
2001-07-17
|
2003-07-30
|
Address
|
379 INTERPACE PKWY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2001-07-17
|
2003-02-19
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2001-04-16
|
2007-10-03
|
Name
|
DEGUSSA CORPORATION
|
2000-02-10
|
2001-07-17
|
Address
|
65 CHALLENGER RD, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
|
2000-02-10
|
2001-07-17
|
Address
|
65 CHALLENGER RD, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Principal Executive Office)
|
2000-02-10
|
2001-07-17
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1999-04-08
|
2001-04-16
|
Name
|
DEGUSSA-HULS CORPORATION
|
1997-04-14
|
2003-02-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-14
|
2000-02-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1995-03-21
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-03-21
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1994-12-19
|
1995-03-21
|
Address
|
% THE PRENTICE-HALL, CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1994-12-19
|
1995-03-21
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1993-05-18
|
2000-02-10
|
Address
|
65 CHALLENGER ROAD, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Principal Executive Office)
|
1993-05-18
|
2000-02-10
|
Address
|
POSTFACH 11 05 33, WEISSFRAUENSTRASSE 9, 6000 FRANKFURT 11, DEU (Type of address: Chief Executive Officer)
|
1989-11-14
|
1994-12-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1989-07-27
|
1999-04-08
|
Name
|
DEGUSSA CORPORATION
|
1989-07-27
|
1994-12-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1989-07-27
|
1989-11-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|