Name: | BOEHRINGER INGELHEIM CHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1993 (32 years ago) |
Date of dissolution: | 31 Mar 2015 |
Entity Number: | 1733257 |
ZIP code: | 06877 |
County: | New York |
Place of Formation: | Delaware |
Address: | 900 RIDGEBURY ROAD, RIDGEFIELD, CT, United States, 06877 |
Principal Address: | 2820 N NORMANDY DR, PETERSBURG, VA, United States, 23805 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MANFRED PSIORZ | Chief Executive Officer | 2820 NORTH NORMANDY DR, PETERSBURG, VA, United States, 23805 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 RIDGEBURY ROAD, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-05 | 2011-06-14 | Address | 2820 NORTH NORMANDY DR, PETERSBURG, VA, 23805, USA (Type of address: Chief Executive Officer) |
2007-07-13 | 2009-06-05 | Address | 2820 NORTH NORMANDY DR, PETERSBURG, VA, 23805, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2007-07-13 | Address | 2820 NORTH NORMANDY DR, PETERSBURG, VA, 23805, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2015-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-10 | 2015-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-12-23 | 2000-02-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-12-13 | 2001-07-12 | Address | 900 RIDGEBURY ROAD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1997-12-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-09 | 2000-02-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150331000711 | 2015-03-31 | SURRENDER OF AUTHORITY | 2015-03-31 |
130627006200 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110614002885 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090605002921 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070713002743 | 2007-07-13 | BIENNIAL STATEMENT | 2007-06-01 |
050819002340 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
030617002155 | 2003-06-17 | BIENNIAL STATEMENT | 2003-06-01 |
010712002316 | 2001-07-12 | BIENNIAL STATEMENT | 2001-06-01 |
000210000962 | 2000-02-10 | CERTIFICATE OF CHANGE | 2000-02-10 |
990921000838 | 1999-09-21 | CERTIFICATE OF AMENDMENT | 1999-09-21 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State