Search icon

SOLUTIA INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ERIN M. BERNHARDT Chief Executive Officer 200 SOUTH WILCOX DRIVE, KINGSPORT, TN, United States, 37662

History

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: Registered Agent)
2021-02-03 2023-08-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-03-22 2021-02-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-03-22 2021-02-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-08-29 2023-08-01 Address 200 SOUTH WILCOX DRIVE, KINGSPORT, TN, 37662, USA (Type of address: Chief Executive Officer)
2015-08-27 2019-08-01 Address 200 SOUTH WILCOX DRIVE, KINGSPORT, TN, 37662, USA (Type of address: Principal Executive Office)
2015-06-30 2019-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-06-30 2019-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-08-23 2017-08-29 Address 200 SOUTH WILCOX DRIVE, KINGSPORT, TN, 37662, USA (Type of address: Chief Executive Officer)

Filings

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
170829006006 2017-08-29 BIENNIAL STATEMENT 2017-08-01
150827006120 2015-08-27 BIENNIAL STATEMENT 2015-08-01
150630000162 2015-06-30 CERTIFICATE OF CHANGE 2015-06-30
130823006031 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110901002786 2011-09-01 BIENNIAL STATEMENT 2011-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402842 Bankruptcy Withdrawal 28 USC 157 2004-07-30 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-07-30
Termination Date 2007-05-30
Date Issue Joined 2005-04-11
Section 0157
Status Terminated

Parties

Name SOLUTIA INC.
Role Plaintiff
Name SOLUTIA INC.
Role Defendant
0409587 Bankruptcy Appeals Rule 28 USC 158 2004-12-07 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-07
Termination Date 2007-12-14
Date Issue Joined 2005-11-15
Pretrial Conference Date 2005-11-16
Section 0158
Status Terminated

Parties

Name SOLUTIA INC.
Role Plaintiff
Name THE OFFICIAL COMMITTEE OF RETI
Role Defendant
0904145 Bankruptcy Appeals Rule 28 USC 158 2009-04-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-28
Termination Date 2009-05-22
Section 0158
Status Terminated

Parties

Name SOLUTIA INC.
Role Plaintiff
Name NITRO, WEST VIRGINIA TO,
Role Defendant
0800063 Bankruptcy Appeals Rule 28 USC 158 2008-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-04
Termination Date 2008-02-28
Pretrial Conference Date 2008-01-18
Section 0158
Status Terminated

Parties

Name SOLUTIA INC.
Role Plaintiff
Name OFFICIAL COMMITTEE OF U,
Role Defendant
0705998 Bankruptcy Appeals Rule 28 USC 158 2007-06-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-25
Termination Date 2008-05-02
Section 0158
Status Terminated

Parties

Name SOLUTIA INC.
Role Plaintiff
Name SOLUTIA INC.
Role Defendant
0800064 Bankruptcy Appeals Rule 28 USC 158 2008-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-04
Termination Date 2008-02-28
Pretrial Conference Date 2008-01-18
Section 0158
Status Terminated

Parties

Name SOLUTIA INC.
Role Plaintiff
Name SOLUTIA INC.
Role Defendant
0705997 Bankruptcy Appeals Rule 28 USC 158 2007-06-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-25
Termination Date 2008-05-02
Section 0158
Status Terminated

Parties

Name SOLUTIA INC.
Role Plaintiff
Name SOLUTIA INC.
Role Defendant
0800046 Bankruptcy Appeals Rule 28 USC 158 2008-01-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-03
Termination Date 2008-02-28
Pretrial Conference Date 2008-01-18
Section 0158
Status Terminated

Parties

Name SOLUTIA INC.
Role Plaintiff
Name SOLUTIA INC.
Role Defendant
0402842 Bankruptcy Withdrawal 28 USC 157 2004-04-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-14
Termination Date 2004-07-30
Section 0157
Status Terminated

Parties

Name SOLUTIA INC.
Role Plaintiff
Name SOLUTIA INC.
Role Defendant
0409735 Bankruptcy Withdrawal 28 USC 157 2004-12-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-10
Termination Date 2005-03-16
Section 0157
Status Terminated

Parties

Name SOLUTIA INC.
Role Plaintiff
Name SOLUTIA INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State