Search icon

KVAERNER CHEMETICS (U.S.) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KVAERNER CHEMETICS (U.S.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1990 (35 years ago)
Date of dissolution: 21 Jun 2006
Entity Number: 1462140
ZIP code: 08807
County: New York
Place of Formation: Washington
Address: 440 ROUTE 22 EAST, BRIDGEWATER, NJ, United States, 08807
Principal Address: 1818 CORNWALL AVE, VANCOUVER, BC, Canada, V6J-1C7

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN ALVERN NELSON Chief Executive Officer 1818 CORNWALL AVE, VANCOUVER, BC, Canada, V6J-1C7

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 ROUTE 22 EAST, BRIDGEWATER, NJ, United States, 08807

History

Start date End date Type Value
1999-11-08 2006-06-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-08 2006-06-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-23 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-23 2002-07-19 Address 1818 CORNWALL AVE, VANCOUVER, CAN (Type of address: Chief Executive Officer)
1993-10-01 2002-07-19 Address 1818 CORNWALL AVENUE, VANCOUVER, CANADA, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060621000029 2006-06-21 SURRENDER OF AUTHORITY 2006-06-21
040903002186 2004-09-03 BIENNIAL STATEMENT 2004-07-01
020719002279 2002-07-19 BIENNIAL STATEMENT 2002-07-01
000724002481 2000-07-24 BIENNIAL STATEMENT 2000-07-01
991108000938 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State