Search icon

VALVOLINE, INC.

Branch

Company Details

Name: VALVOLINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1989 (36 years ago)
Date of dissolution: 29 Jun 1994
Branch of: VALVOLINE, INC., Kentucky (Company Number 0952959)
Entity Number: 1373938
ZIP code: 10019
County: New York
Place of Formation: Kentucky
Principal Address: 3499 DABNEY DRIVE, LEXINGTON, KY, United States, 40509
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN D. BARR Chief Executive Officer 3499 DABNEY DRIVE, LEXINGTON, KY, United States, 40509

Filings

Filing Number Date Filed Type Effective Date
940629000395 1994-06-29 CERTIFICATE OF TERMINATION 1994-06-29
930907002534 1993-09-07 BIENNIAL STATEMENT 1993-08-01
930507002746 1993-05-07 BIENNIAL STATEMENT 1992-08-01
C040625-5 1989-08-03 APPLICATION OF AUTHORITY 1989-08-03

Court Cases

Court Case Summary

Filing Date:
2021-01-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ASHLAND GLOBAL HOLDINGS INC.
Party Role:
Plaintiff
Party Name:
VALVOLINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ASHLAND GLOBAL HOLDINGS INC.
Party Role:
Plaintiff
Party Name:
VALVOLINE, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State