Name: | BORDEN CHEMICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1996 (29 years ago) |
Date of dissolution: | 13 Feb 2002 |
Entity Number: | 2014158 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-27 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-03-27 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020213000521 | 2002-02-13 | CERTIFICATE OF TERMINATION | 2002-02-13 |
970407000453 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
960327000381 | 1996-03-27 | APPLICATION OF AUTHORITY | 1996-03-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303371199 | 0213100 | 2000-09-14 | 64 FARNAN ROAD, SOUTH GLENS FALLS, NY, 12803 | |||||||||||
|
||||||||||||||
10814671 | 0213600 | 1982-09-24 | TC INDUSTRIAL PARK, Depew, NY, 14043 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0501939 | Overpayments & Enforcement of Judgments | 2005-02-08 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BORDEN CHEMICAL, INC. |
Role | Plaintiff |
Name | PEP SNACK FOODS, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State