Search icon

RADNOR ASSET MANAGEMENT, INC.

Company Details

Name: RADNOR ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1997 (27 years ago)
Date of dissolution: 12 Sep 2005
Entity Number: 2202629
ZIP code: 19087
County: New York
Place of Formation: Delaware
Address: THREE RADNOR CORPORATE CTR., SUIE 300, RADNOR, PA, United States, 19087
Principal Address: 3 RADNOR CORPORATE CENTER, STE 300, RADNOR, PA, United States, 19087

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O RADNOR HOLDINGS CORPORATION ATTN: CORPORATE COUNSEL DOS Process Agent THREE RADNOR CORPORATE CTR., SUIE 300, RADNOR, PA, United States, 19087

Chief Executive Officer

Name Role Address
MICHAEL V VALENZA Chief Executive Officer 3 RADNOR CORPORATE CENTER, STE 300, RADNOR, PA, United States, 19087

History

Start date End date Type Value
1999-10-01 2005-09-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-01 2005-09-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-25 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-11-25 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050912000288 2005-09-12 SURRENDER OF AUTHORITY 2005-09-12
031209002621 2003-12-09 BIENNIAL STATEMENT 2003-11-01
011113002250 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991210002252 1999-12-10 BIENNIAL STATEMENT 1999-11-01
991001000291 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
971125000550 1997-11-25 APPLICATION OF AUTHORITY 1997-11-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State