ASHLAND INC.
Branch
Name: | ASHLAND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2005 (20 years ago) |
Date of dissolution: | 03 May 2019 |
Branch of: | ASHLAND INC., Kentucky (Company Number 1371127) |
Entity Number: | 3199981 |
ZIP code: | 41011 |
County: | New York |
Place of Formation: | Kentucky |
Address: | 50 E. RIVERCENTER BLVD., COVINGTON, KY, United States, 41011 |
Principal Address: | 50 E RIVERCENTER BLVD, COVINGTON, KY, United States, 41012 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ASHLAND LLC | DOS Process Agent | 50 E. RIVERCENTER BLVD., COVINGTON, KY, United States, 41011 |
Name | Role | Address |
---|---|---|
WILLIAM A WULFSOHN | Chief Executive Officer | 50 E RIVERCENTER BLVD, COVINGTON, KY, United States, 41012 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-10 | 2009-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190503000475 | 2019-05-03 | SURRENDER OF AUTHORITY | 2019-05-03 |
SR-41224 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41223 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170510006014 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150501006140 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State