Name: | SOLUTIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1997 (28 years ago) |
Entity Number: | 2173003 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 575 Maryville Centre Drive, St. Louis, MO, United States, 63141 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ERIN M. BERNHARDT | Chief Executive Officer | 200 SOUTH WILCOX DRIVE, KINGSPORT, TN, United States, 37662 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 200 SOUTH WILCOX DRIVE, KINGSPORT, TN, 37662, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2023-08-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-03 | 2023-08-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2019-03-22 | 2021-02-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-03-22 | 2021-02-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001589 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210812000667 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
210203000190 | 2021-02-03 | CERTIFICATE OF CHANGE | 2021-02-03 |
190801060915 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
190322000034 | 2019-03-22 | CERTIFICATE OF CHANGE | 2019-03-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State