Search icon

BOEHRINGER INGELHEIM CHEMICALS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MANFRED PSIORZ Chief Executive Officer 2820 NORTH NORMANDY DR, PETERSBURG, VA, United States, 23805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 RIDGEBURY ROAD, RIDGEFIELD, CT, United States, 06877

History

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)

Filings

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