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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID J. D'ANTONI | Chief Executive Officer | 5200 BLAZER PARKWAY, DUBLIN, OH, United States, 43017 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9106138 | Personal Injury - Product Liability | 1991-04-09 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | REINHOLD DEMBINSKI |
Role | Plaintiff |
Name | ASHLAND CHEMICAL, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State