MORTON INTERNATIONAL, INC.

Name: | MORTON INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1997 (28 years ago) |
Date of dissolution: | 31 Mar 2023 |
Entity Number: | 2136455 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | TAX DEPT, 400 ARCOLA ROAD, COLLEGEVILLE, PA, United States, 19426 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE A. LOOBY | Chief Executive Officer | 2211 H. H. DOW WAY, MIDLAND, MI, United States, 48674 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-26 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-30 | 2023-04-03 | Address | 2211 H. H. DOW WAY, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-03 | 2019-04-30 | Address | TAX DEPT, 100 INDEPENDENCE MALL WEST, PHILADELPHIA, PA, 19106, 2399, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403000500 | 2023-03-31 | CERTIFICATE OF TERMINATION | 2023-03-31 |
210426060179 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190430060124 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
SR-25395 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25394 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State