Search icon

SOLVAY POLYMERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLVAY POLYMERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1996 (29 years ago)
Entity Number: 2062887
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 3333 RICHMOND AVENUE, HOUSTON, TX, United States, 77098
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALOIS MICHIELSEN Chief Executive Officer RUE DU PRINCE ALBERT 33, 1050 BRUSSELS, Belgium

History

Start date End date Type Value
2005-09-15 2007-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-15 2007-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-08 2007-03-29 Address 3333 RICHMOND AVE, HOUSTON, TX, 77098, USA (Type of address: Principal Executive Office)
1997-04-28 2005-09-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-28 2005-09-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150908000226 2015-09-08 CANCELLATION OF ANNULMENT OF AUTHORITY 2015-09-08
DP-2138971 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
070329003059 2007-03-29 BIENNIAL STATEMENT 2006-09-01
070302000678 2007-03-02 CERTIFICATE OF CHANGE 2007-03-02
050915000578 2005-09-15 CERTIFICATE OF CHANGE 2005-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State