Search icon

A. SCHULMAN, INC.

Company Details

Name: A. SCHULMAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1969 (56 years ago)
Date of dissolution: 30 Oct 1990
Entity Number: 283392
ZIP code: 44313
County: New York
Place of Formation: Delaware
Address: 3550 WEST MARKET STREET, AKRON, OH, United States, 44313

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O A. SCHULMAN, INC. DOS Process Agent 3550 WEST MARKET STREET, AKRON, OH, United States, 44313

History

Start date End date Type Value
1988-04-27 1990-10-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-04-27 1990-10-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1969-10-10 1988-04-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1969-10-10 1988-04-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20041214055 2004-12-14 ASSUMED NAME CORP INITIAL FILING 2004-12-14
901030000355 1990-10-30 SURRENDER OF AUTHORITY 1990-10-30
B632749-2 1988-04-27 CERTIFICATE OF AMENDMENT 1988-04-27
787814-4 1969-10-10 APPLICATION OF AUTHORITY 1969-10-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800473 Other Contract Actions 1998-07-29 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-29
Termination Date 1998-12-02
Section 1441

Parties

Name ULTRA TOOL & PLASTIC
Role Plaintiff
Name A. SCHULMAN, INC.
Role Defendant
9900354 Other Contract Actions 1999-05-21 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-21
Termination Date 2000-06-05
Section 1332

Parties

Name 1 FIVE O, INC.
Role Plaintiff
Name A. SCHULMAN, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State