Name: | ROHM AND HAAS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1917 (108 years ago) |
Entity Number: | 2483 |
ZIP code: | 48708 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 E MAIN ST, BAY CITY, MI, United States, 48708 |
Principal Address: | 400 ARCOLA ROAD, COLLEGEVILLE, PA, United States, 19426 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1 E MAIN ST, BAY CITY, MI, United States, 48708 |
Name | Role | Address |
---|---|---|
JOANNE P. SEKELLA | Chief Executive Officer | 400 ARCOLA ROAD, COLLEGEVILLE, PA, United States, 19426 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 400 ARCOLA ROAD, COLLEGEVILLE, PA, 19426, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 2211 H. H. DOW WAY, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 2211 H. H. DOW WAY, MIDLAND, MI, 48674, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 400 ARCOLA ROAD, COLLEGEVILLE, PA, 19426, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-14 | Address | 400 ARCOLA ROAD, COLLEGEVILLE, PA, 19426, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514002423 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230501000609 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210524060401 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190522060056 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
SR-58 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State