Search icon

NOVA CHEMICALS INC.

Company Details

Name: NOVA CHEMICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1993 (32 years ago)
Entity Number: 1697359
ZIP code: 15108
County: New York
Place of Formation: Delaware
Address: 1555 CORAOPOLIS HEIGHTS RD, MOON TWP, PA, United States, 15108
Principal Address: 1555 CORAOPOLIS HEIGHTS ROAD, MOON TOWNSHIP, PA, United States, 15108

Chief Executive Officer

Name Role Address
ROGER KEARNS Chief Executive Officer 1555 CORAOPOLIS HEIGHTS ROAD, MOON TOWNSHIP, PA, United States, 15108

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1555 CORAOPOLIS HEIGHTS RD, MOON TWP, PA, United States, 15108

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 1555 CORAOPOLIS HEIGHTS ROAD, MOON TOWNSHIP, PA, 15108, USA (Type of address: Chief Executive Officer)
2021-01-14 2025-01-31 Address 1555 CORAOPOLIS HEIGHTS ROAD, MOON TOWNSHIP, PA, 15108, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-05 2021-01-14 Address 1555 CORAOPOLIS HEIGHTS ROAD, MOON TOWNSHIP, PA, 15108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131002909 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230125001233 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210114060155 2021-01-14 BIENNIAL STATEMENT 2021-01-01
SR-20314 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20313 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State