Name: | CALGON CARBON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1968 (57 years ago) |
Entity Number: | 227596 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3000 GSK Drive, Moon Township, PA, United States, 15108 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVAN R. SCHOTT | Chief Executive Officer | 3000 GSK DRIVE, MOON TOWNSHIP, PA, United States, 15108 |
Name | Role | Address |
---|---|---|
CALGON CARBON CORPORATION | DOS Process Agent | C/O CT CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 3000 GSK DRIVE, MOON TOWNSHIP, PA, 15108, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 3000 GSK DRIVE, PITTSBURGH, PA, 15108, USA (Type of address: Chief Executive Officer) |
2020-11-23 | 2024-09-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-23 | 2024-09-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-16 | 2020-11-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927001119 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220901000542 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
201123000491 | 2020-11-23 | CERTIFICATE OF CHANGE | 2020-11-23 |
200916060096 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
20181005014 | 2018-10-05 | ASSUMED NAME CORP INITIAL FILING | 2018-10-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State