2024-12-09
|
2024-12-09
|
Address
|
2211 H.H. DOW WAY, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer)
|
2024-12-09
|
2024-12-09
|
Address
|
2211 H H DOW WAY, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer)
|
2020-12-02
|
2024-12-09
|
Address
|
2211 H H DOW WAY, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-12-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-12-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-12-14
|
2020-12-02
|
Address
|
2211 H H DOW WAY, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer)
|
2014-12-03
|
2018-12-14
|
Address
|
2020 DOW CENTER, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer)
|
2010-12-20
|
2014-12-03
|
Address
|
2020 DOW CENTER, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer)
|
2008-12-23
|
2010-12-20
|
Address
|
2020 DOW CENTER, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer)
|
2005-01-31
|
2008-12-23
|
Address
|
100 LARKIN CENTER, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer)
|
2005-01-31
|
2018-12-14
|
Address
|
2030 DOW CENTER, TAX DEPARTMENT, MIDLAND, MI, 48674, USA (Type of address: Principal Executive Office)
|
2002-12-17
|
2005-01-31
|
Address
|
39 OLD RIDGEBURY RD, DANBURY, CT, 06817, USA (Type of address: Principal Executive Office)
|
2002-12-17
|
2005-01-31
|
Address
|
39 OLD RIDGEBURY RD, DANBURY, CT, 06817, USA (Type of address: Chief Executive Officer)
|
2000-11-27
|
2002-12-17
|
Address
|
45 HAYDEN AVE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
|
1999-10-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-03-11
|
2002-12-17
|
Address
|
45 HAYDEN AVENUE, LEXINGTON, MA, 02421, USA (Type of address: Principal Executive Office)
|
1999-03-11
|
2000-11-27
|
Address
|
HAMPSHIRE CHEMICAL CORP., 45 HAYDEN AVENUE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
|
1999-03-11
|
1999-10-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-12-31
|
1999-03-11
|
Address
|
C/O SENTRACHEM LIMITED, 5 PROTEA PLACE SANDOWN 2196, SANDTON, ZAF (Type of address: Chief Executive Officer)
|
1994-01-05
|
1999-03-11
|
Address
|
55 HAYDEN AVENUE, LEXINGTON, MA, 02173, USA (Type of address: Principal Executive Office)
|
1994-01-05
|
1996-12-31
|
Address
|
% VESTER CAPITOL PARTNERS, INC, 245 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
|
1992-12-08
|
1999-03-11
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-12-08
|
1999-10-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|