Search icon

OCI CHEMICAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: OCI CHEMICAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1996 (29 years ago)
Entity Number: 2091614
ZIP code: 12207
County: Fulton
Place of Formation: Delaware
Principal Address: 5 CONCOURSE PKWY, STE 2500, ATLANTA, GA, United States, 30328
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIRK H MILLING Chief Executive Officer 5 CONCOURSE PKWY, ATLANTA, GA, United States, 30328

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

History

Start date End date Type Value
2010-09-28 2013-02-22 Address SUITE 2500, 5 CONCOURSE PKWY, ATLANTA, GA, 30328, USA (Type of address: Service of Process)
2009-06-18 2010-09-28 Address 1800 WEST OAK COMMONS COURT, SUITE 100, MARIETTA, GA, 30062, 2293, USA (Type of address: Service of Process)
2008-09-16 2009-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-16 2013-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-12 2013-09-18 Address ATTN: LEGAL DEPT, 2 CORPORATE DR, STE 440, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141202007475 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130918002255 2013-09-18 BIENNIAL STATEMENT 2012-12-01
130222000243 2013-02-22 CERTIFICATE OF CHANGE 2013-02-22
100928000148 2010-09-28 CERTIFICATE OF CHANGE 2010-09-28
090618000578 2009-06-18 CERTIFICATE OF CHANGE 2009-06-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State