LUBRIZOL ADVANCED MATERIALS, INC.

Name: | LUBRIZOL ADVANCED MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2003 (22 years ago) |
Entity Number: | 2966329 |
ZIP code: | 44092 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | C/O JEFF LAUDERDALE, 29400 LAKELAND BLVD, WICKLIFFE, OH, United States, 44092 |
Principal Address: | 9911 BRECKSVILLE RD, CLEVELAND, OH, United States, 44141 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LUBRIZOL ADVANCED MATERIALS, INC. | DOS Process Agent | C/O JEFF LAUDERDALE, 29400 LAKELAND BLVD, WICKLIFFE, OH, United States, 44092 |
Name | Role | Address |
---|---|---|
ARNALDO PANO SERRA | Chief Executive Officer | 9911 BRECKSVILLE RD, CLEVELAND, OH, United States, 44141 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 9911 BRECKSVILLE RD, CLEVELAND, OH, 44141, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-11-03 | 2023-10-11 | Address | 9911 BRECKSVILLE RD, CLEVELAND, OH, 44141, USA (Type of address: Chief Executive Officer) |
2017-11-03 | 2023-10-11 | Address | C/O LISA GOODWIN, 29400 LAKELAND BLVD, WICKLIFFE, OH, 44092, USA (Type of address: Service of Process) |
2009-01-26 | 2017-11-03 | Address | 9911 BRECKSVILLE RD, CLEVELAND, OH, 44141, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011003486 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
211028003009 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
191002061162 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-37983 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171103006223 | 2017-11-03 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State