CALGON CORPORATION

Name: | CALGON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1994 (31 years ago) |
Date of dissolution: | 30 Dec 2008 |
Entity Number: | 1795717 |
ZIP code: | 10011 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 1601 WEST DIEHL RD, NAPERVILLE, IL, United States, 60563 |
Address: | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT MASON | Chief Executive Officer | 1601 WEST DIEHL RD, NAPERVILLE, IL, United States, 60563 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-29 | 2008-02-20 | Address | 1601 DIEL ROAD, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Service of Process) |
2004-03-25 | 2006-03-29 | Address | 1601 WEST DIEHL RD, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Principal Executive Office) |
2004-03-25 | 2008-02-20 | Address | 1601 WEST DIEHL RD, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2004-03-25 | Address | ONDEO NALCO CENTER, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2004-03-25 | Address | ONDEO NALCO CENTER, NAPERVILLE, IL, 60563, 1198, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081230000910 | 2008-12-30 | CERTIFICATE OF TERMINATION | 2008-12-30 |
080220003134 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060329002860 | 2006-03-29 | BIENNIAL STATEMENT | 2006-02-01 |
040325002431 | 2004-03-25 | BIENNIAL STATEMENT | 2004-02-01 |
020213002231 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State