Search icon

LYONDELL CHEMICAL WORLDWIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYONDELL CHEMICAL WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1966 (59 years ago)
Date of dissolution: 18 Jan 2000
Entity Number: 197531
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2502 SHELDON ROAD, CHANNELVIEW, TX, United States, 77530
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY G. FERNANDES Chief Executive Officer 515 SOUTH FLOWERS STREET, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
1998-08-13 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-05-28 1998-08-13 Address 515 SOUTH FLOWER ST, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
1993-02-09 1996-05-28 Address 515 SO. FLOWER ST, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
1993-02-09 1998-08-13 Address 3801 W CHESTER PIKE, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Principal Executive Office)
1987-12-31 1999-03-02 Name ARCO CHEMICAL COMPANY

Filings

Filing Number Date Filed Type Effective Date
000118000035 2000-01-18 CERTIFICATE OF TERMINATION 2000-01-18
991008001002 1999-10-08 CERTIFICATE OF CHANGE 1999-10-08
990302000349 1999-03-02 CERTIFICATE OF AMENDMENT 1999-03-02
980813002354 1998-08-13 BIENNIAL STATEMENT 1998-04-01
960528002482 1996-05-28 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State