Search icon

SOLVAY USA INC.

Company Details

Name: SOLVAY USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1998 (27 years ago)
Date of dissolution: 09 Feb 2024
Entity Number: 2231969
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 504 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL RADOSSICH Chief Executive Officer 504 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-06 2024-02-09 Address 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001628 2024-02-09 CERTIFICATE OF TERMINATION 2024-02-09
240206002842 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220331002230 2022-03-31 BIENNIAL STATEMENT 2022-02-01
200305060586 2020-03-05 BIENNIAL STATEMENT 2020-02-01
180201006187 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State