INEOS KOH INC.

Name: | INEOS KOH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1989 (36 years ago) |
Entity Number: | 1377852 |
ZIP code: | 44004 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | INEOS KOH INC. |
Address: | INEOS KOH INC., 3509 MIDDLE ROAD, ASHTABULA, OH, United States, 44004 |
Principal Address: | 3509 MIDDLE RD, ASHTABULA, OH, United States, 44004 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | INEOS KOH INC., 3509 MIDDLE ROAD, ASHTABULA, OH, United States, 44004 |
Name | Role | Address |
---|---|---|
c t corporation | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL RANDS | Chief Executive Officer | 3509 MIDDLE ROAD, ASHTABULA, OH, United States, 44004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-08-31 | Address | 3509 MIDDLE ROAD, \, ASHTABULA, OH, 44004, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-08-31 | Address | 1250 W NORTHWEST HWY, STE 503, PALATINE, IL, 60067, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-08-28 | Address | 3509 MIDDLE ROAD, \, ASHTABULA, OH, 44004, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-08-31 | Address | 1250 W NORTHWEST HWY, STE 503, PALATINE, IL, 60067, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-08-31 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831001918 | 2023-08-31 | BIENNIAL STATEMENT | 2023-08-01 |
230828001106 | 2023-08-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-25 |
230116000833 | 2023-01-16 | CERTIFICATE OF AMENDMENT | 2023-01-16 |
221118002609 | 2022-11-18 | BIENNIAL STATEMENT | 2021-08-01 |
100614000923 | 2010-06-14 | CERTIFICATE OF CHANGE | 2010-06-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State