Search icon

OCCIDENTAL CHEMICAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: OCCIDENTAL CHEMICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1909 (116 years ago)
Entity Number: 29306
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 14555 DALLAS PARKWAY, DALLAS, TX, United States, 75254
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 6850000

Type CAP

Agent

Name Role Address
CCT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NEIL R. ACKERMAN Chief Executive Officer 14555 DALLAS PARKWAY, DALLAS, TX, United States, 75254

Legal Entity Identifier

LEI Number:
5493008F1W8QJ9XTFC96

Registration Details:

Initial Registration Date:
2013-04-01
Next Renewal Date:
2025-12-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-18 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 5
2024-12-18 2025-06-04 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 5
2024-09-18 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 5
2024-04-17 2024-09-18 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 5
2023-11-01 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
231101037721 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101002523 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200914002007 2020-09-14 AMENDMENT TO BIENNIAL STATEMENT 2019-11-01
191107060149 2019-11-07 BIENNIAL STATEMENT 2019-11-01
SR-439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State