Search icon

ASHLAND CHEMICAL, INC.

Company Details

Name: ASHLAND CHEMICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1989 (36 years ago)
Date of dissolution: 29 Jun 1994
Entity Number: 1379341
ZIP code: 10019
County: New York
Place of Formation: Ohio
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 5200 BLAZER PARKWAY, DUBLIN, OH, United States, 43017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID J. D'ANTONI Chief Executive Officer 5200 BLAZER PARKWAY, DUBLIN, OH, United States, 43017

DOS Process Agent

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

History

Start date End date Type Value
1993-05-07 1993-10-12 Address 5200 BLAZER PARKWAY, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
1993-05-07 1993-10-12 Address 5200 BLAZER PARKWAY, DUBLIN, OH, 43017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
940629000385 1994-06-29 CERTIFICATE OF TERMINATION 1994-06-29
931012002967 1993-10-12 BIENNIAL STATEMENT 1993-08-01
930507002757 1993-05-07 BIENNIAL STATEMENT 1992-08-01
C048049-4 1989-08-24 APPLICATION OF AUTHORITY 1989-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9106138 Personal Injury - Product Liability 1991-04-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1991-04-09
Termination Date 1995-06-30
Section 1332

Parties

Name REINHOLD DEMBINSKI
Role Plaintiff
Name ASHLAND CHEMICAL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State