CHEMTURA CORPORATION

Name: | CHEMTURA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1999 (26 years ago) |
Date of dissolution: | 23 Jul 2015 |
Entity Number: | 2427274 |
ZIP code: | 06749 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 199 BENSON ROAD, MIDDLEBURY, CT, United States, 06749 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 BENSON ROAD, MIDDLEBURY, CT, United States, 06749 |
Name | Role | Address |
---|---|---|
CRAIG A ROGERSON | Chief Executive Officer | 199 BENSON ROAD, MIDDLEBURY, CT, United States, 06749 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-19 | 2015-07-23 | Address | 199 BENSON ROAD, MIDDLEBURY, CT, 06749, USA (Type of address: Service of Process) |
2007-10-18 | 2007-11-19 | Address | 199 BENSON ROAD, MIDDLEBURY, CT, 06749, USA (Type of address: Service of Process) |
2007-10-18 | 2009-09-24 | Address | 199 BENSON ROAD, MIDDLEBURY, CT, 06749, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2007-10-18 | Address | 199 BENSON RD, MIDDLEBURY, CT, 06749, USA (Type of address: Service of Process) |
2005-12-06 | 2007-10-18 | Address | 199 BENSON RD, MIDDLEBURY, CT, 06749, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150723000799 | 2015-07-23 | SURRENDER OF AUTHORITY | 2015-07-23 |
131017006110 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111006002264 | 2011-10-06 | BIENNIAL STATEMENT | 2011-10-01 |
090924002087 | 2009-09-24 | BIENNIAL STATEMENT | 2009-10-01 |
071119000742 | 2007-11-19 | CERTIFICATE OF MERGER | 2007-11-20 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State