Name: | BP CHEMICALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1966 (58 years ago) |
Date of dissolution: | 15 Jan 2004 |
Entity Number: | 205144 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 4101 WINFIELD RD, WARRENVILLE, IL, United States, 60555 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AS MACKENZIE | Chief Executive Officer | 200 E RANDOLPH DR, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-26 | 2003-01-10 | Address | 150 W WARRENVILLE RD, NAPPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2001-01-26 | 2003-01-10 | Address | 200 E RANDOLPH DR, MAIL CODE 2401, CHICAGO, IL, 60601, 7125, USA (Type of address: Principal Executive Office) |
1999-01-19 | 2001-01-26 | Address | 200 PUBLIC SQUARE 9-C, CLEVELAND, OH, 44114, 2375, USA (Type of address: Principal Executive Office) |
1999-01-19 | 2001-01-26 | Address | 4440 WARRENSVILLE CENTER ROAD, WARRENSVILLE HEIGHTS, OH, 44128, 2837, USA (Type of address: Chief Executive Officer) |
1999-01-15 | 1999-01-19 | Address | 4440 WARRENSVILLE CTR RD, WARRENSVILLE HEIGHTS, OH, 44128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040115000010 | 2004-01-15 | CERTIFICATE OF TERMINATION | 2004-01-15 |
C327606-2 | 2003-02-21 | ASSUMED NAME CORP INITIAL FILING | 2003-02-21 |
030110002424 | 2003-01-10 | BIENNIAL STATEMENT | 2002-12-01 |
010126002589 | 2001-01-26 | BIENNIAL STATEMENT | 2000-12-01 |
991012000632 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State