Search icon

ICI AMERICAS INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O AKZO NOBEL INC. DOS Process Agent 525 W. VAN BUREN STREET, 16TH FLOOR, CHICAGO, IL, United States, 60607

Chief Executive Officer

Name Role Address
PHILP E RAOTKE Chief Executive Officer 1000 UNIQEMA BLVD, NEW CASTLE, DE, United States, 19720

History

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 CORCORD PLAZA, 3411 SILVERSIDE RD, WILMINGTON, DE, 19810, USA (Type of address: Principal Executive Office)
2000-12-26 2002-12-16 Address 101 AMERICAS CONCORD PLAZA, 3411 SILVERSIDE RD, WILMINGTON, DE, 19810, USA (Type of address: Chief Executive Officer)
1999-10-20 2010-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-20 2010-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-23 2000-12-26 Address CONCORD PLAZA, 3411 SILVERSIDE RD, WILMINGTON, DE, 19810, USA (Type of address: Principal Executive Office)
1998-12-23 2000-12-26 Address CONCORD PLAZA, 3411 SILVERSIDE RD, WILMINGTON, DE, 19810, USA (Type of address: Chief Executive Officer)

Filings

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
001226002230 2000-12-26 BIENNIAL STATEMENT 2000-12-01
991020000931 1999-10-20 CERTIFICATE OF CHANGE 1999-10-20
981223002376 1998-12-23 BIENNIAL STATEMENT 1998-12-01
961218002044 1996-12-18 BIENNIAL STATEMENT 1996-12-01
931229002127 1993-12-29 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307684043 0215800 2004-04-26 158 STATE HIGHWAY 320, NORWICH, NY, 13815
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: FOODPRO
Case Closed 2004-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300422 Trademark 1993-05-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-05-18
Termination Date 1997-09-26
Section 1338

Parties

Name ROBSON CORPORATION
Role Plaintiff
Name ICI AMERICAS INC.
Role Defendant
8906190 Marine Contract Actions 1989-09-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 33
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-20
Termination Date 1990-02-21

Parties

Name CAPITAL LINES
Role Plaintiff
Name ICI AMERICAS INC.
Role Defendant
9106667 Marine Contract Actions 1991-10-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 337
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-03
Termination Date 1994-03-30
Date Issue Joined 1992-05-29
Pretrial Conference Date 1992-01-10
Section 1333

Parties

Name ICI AMERICAS INC.
Role Plaintiff
Name M.V. GOLDEN VENUS,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State