Name: | CELANESE INTERNATIONAL HOLDING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1964 (61 years ago) |
Date of dissolution: | 18 Mar 1998 |
Entity Number: | 179444 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1041 ROUTE 202-206, SOMERVILLE, NJ, United States, 08876 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
E. A. COLLINS | Chief Executive Officer | 1041 ROUTE 202-206, SOMERVILLE, NJ, United States, 08876 |
Start date | End date | Type | Value |
---|---|---|---|
1983-10-24 | 1998-03-18 | Name | CELANESE INTERNATIONAL HOLDING COMPANY, INC. |
1977-03-10 | 1983-10-24 | Name | CELANESE POLYMER SPECIALTIES COMPANY |
1976-07-07 | 1986-01-24 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-07-07 | 1986-01-24 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-04-18 | 1977-03-10 | Name | CELANESE COATINGS & SPECIALTIES COMPANY |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980318000632 | 1998-03-18 | CERTIFICATE OF TERMINATION | 1998-03-18 |
980318000611 | 1998-03-18 | CERTIFICATE OF CORRECTION | 1998-03-18 |
960828002273 | 1996-08-28 | BIENNIAL STATEMENT | 1996-08-01 |
930902002076 | 1993-09-02 | BIENNIAL STATEMENT | 1993-08-01 |
930422002484 | 1993-04-22 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State