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 101 AMERICAS 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-26
Type:
Planned
Address:
158 STATE HIGHWAY 320, NORWICH, NY, 13815
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1993-05-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
ICI AMERICAS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-10-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

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

Court Case Summary

Filing Date:
1989-09-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CAPITAL LINES
Party Role:
Plaintiff
Party Name:
ICI AMERICAS INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State