Name: | EAGLEPICHER INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1916 (109 years ago) |
Entity Number: | 2277 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 3402 EAST UNIVERSITY DRIVE, PHOENIX, AZ, United States, 85034 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN H WEBER | Chief Executive Officer | 3402 EAST UNIVERSITY DRIVE, PHOENIX, AZ, United States, 85034 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2004-12-29 | Address | 11201 N TATUM BLVD, PHOENIX, AZ, 85028, USA (Type of address: Principal Executive Office) |
2002-09-04 | 2004-12-29 | Address | 11201 N TATUM BLVD, PHOENIX, AZ, 85028, USA (Type of address: Chief Executive Officer) |
2000-09-06 | 2002-09-04 | Address | 250 E 5TH ST, STE 500, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2004-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-17 | 2004-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041229002472 | 2004-12-29 | BIENNIAL STATEMENT | 2004-09-01 |
040416000778 | 2004-04-16 | CERTIFICATE OF CHANGE | 2004-04-16 |
030724000575 | 2003-07-24 | CERTIFICATE OF AMENDMENT | 2003-07-24 |
020904002701 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
000906002913 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State