ARCH CHEMICALS, INC.

Name: | ARCH CHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1998 (27 years ago) |
Entity Number: | 2318441 |
ZIP code: | 10528 |
County: | Monroe |
Place of Formation: | Virginia |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 412 MOUNT KEMBLE AVE, Suite 200S, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
JULIE GALLUCCI | Chief Executive Officer | 412 MOUNT KEMBLE AVE, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 412 MOUNT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 412 MOUNT KEMBLE AVE, SUITE 20, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-12 | Address | 412 MOUNT KEMBLE AVE, SUITE 20, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-12 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-11-13 | 2020-11-03 | Address | 90 BOROLINE ROAD, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112000863 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
221101000354 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201103061587 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181113006837 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
171012000259 | 2017-10-12 | CERTIFICATE OF CHANGE | 2017-10-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State