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 |
Name | Role | Address |
---|---|---|
ROGER KEARNS | Chief Executive Officer | 1555 CORAOPOLIS HEIGHTS ROAD, MOON TOWNSHIP, PA, United States, 15108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1555 CORAOPOLIS HEIGHTS RD, MOON TWP, PA, United States, 15108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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