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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
Name | Role | Address |
---|---|---|
MICHAEL V VALENZA | Chief Executive Officer | 3 RADNOR CORPORATE CENTER, STE 300, RADNOR, PA, United States, 19087 |
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) |
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