Search icon

BASELL FINANCE USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BASELL FINANCE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1972 (53 years ago)
Date of dissolution: 30 Apr 2010
Entity Number: 270227
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 2 RIGHTER PARKWAY, STE 300, WILMINGTON, DE, United States, 19803
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 16000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL P MULROONEY Chief Executive Officer 2 RIGHTER PARKWAY STE 300, WILMINGTON, DE, United States, 19803

History

Start date End date Type Value
1997-04-02 1999-02-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-02 1999-02-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-06-26 2000-10-10 Name MONTELL FINANCE USA INC.
1992-09-10 1992-09-10 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 1
1992-09-10 1992-09-10 Shares Share type: PAR VALUE, Number of shares: 16000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
100430000520 2010-04-30 CERTIFICATE OF MERGER 2010-04-30
080812002486 2008-08-12 BIENNIAL STATEMENT 2008-08-01
071206002668 2007-12-06 BIENNIAL STATEMENT 2006-08-01
051031000240 2005-10-31 CERTIFICATE OF MERGER 2005-10-31
C296665-2 2000-12-12 ASSUMED NAME CORP INITIAL FILING 2000-12-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State