Name: | ICI AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1992 (32 years ago) |
Date of dissolution: | 06 Oct 2010 |
Entity Number: | 1687711 |
ZIP code: | 60607 |
County: | New York |
Place of Formation: | Delaware |
Address: | 525 W. VAN BUREN STREET, 16TH FLOOR, CHICAGO, IL, United States, 60607 |
Principal Address: | 1000 UNIQEMA BLVD, NEW CASTLE, DE, United States, 19720 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O AKZO NOBEL INC. | DOS Process Agent | 525 W. VAN BUREN STREET, 16TH FLOOR, CHICAGO, IL, United States, 60607 |
Name | Role | Address |
---|---|---|
PHILP E RAOTKE | Chief Executive Officer | 1000 UNIQEMA BLVD, NEW CASTLE, DE, United States, 19720 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-01 | 2008-11-20 | Address | 1000 UNIQEMA BLVD, NEW CASTLE, DE, 19720, USA (Type of address: Chief Executive Officer) |
2005-01-21 | 2006-12-01 | Address | 1000 UNIQEMA BLVD, NEW CASTLE, DE, 19720, USA (Type of address: Chief Executive Officer) |
2002-12-16 | 2005-01-21 | Address | 1000 UNIQEMA BLVD, NEW CASTLE, DE, 19720, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2005-01-21 | Address | 1000 UNIQUEMA BLVD, NEW CASTLE, DE, 19720, USA (Type of address: Chief Executive Officer) |
2000-12-26 | 2002-12-16 | Address | 101 AMERICAS CONCORD PLAZA, 3411 SILVERSIDE RD, WILMINGTON, DE, 19810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101006000885 | 2010-10-06 | SURRENDER OF AUTHORITY | 2010-10-06 |
081120003193 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061201002848 | 2006-12-01 | BIENNIAL STATEMENT | 2006-12-01 |
050121002272 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021216002188 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State