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 | 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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307684043 | 0215800 | 2004-04-26 | 158 STATE HIGHWAY 320, NORWICH, NY, 13815 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9300422 | Trademark | 1993-05-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBSON CORPORATION |
Role | Plaintiff |
Name | ICI AMERICAS INC. |
Role | Defendant |
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 |
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