UNION CARBIDE POLYOLEFINS DEVELOPMENT COMPANY, INC.

Name: | UNION CARBIDE POLYOLEFINS DEVELOPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1990 (35 years ago) |
Entity Number: | 1492841 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | TAX DEPARTMENT, 2030 DOW CENTER, MIDLAND, MI, United States, 48674 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD A. WELLS | Chief Executive Officer | 1790 BUILDING, WASHINGTON ST., MIDLAND, MI, United States, 48674 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-20 | 2014-12-03 | Address | 2020 DOW CENTER, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer) |
2006-12-19 | 2010-12-20 | Address | 2 JOSEPHS LN, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2005-01-21 | 2006-12-19 | Address | 39 OLD RIDGEBURY RD, DANBURY, CT, 06817, USA (Type of address: Chief Executive Officer) |
2002-12-17 | 2005-01-21 | Address | 39 OLD RIDGEBURY RD, DANBURY, CT, 06817, 0001, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2002-12-17 | Address | 39 OLD RIDGEBURY RD, DANBURY, CT, 06817, 0001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18697 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161229006030 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141203007145 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121217006526 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State