Search icon

ASHLAND INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ASHLAND LLC DOS Process Agent 50 E. RIVERCENTER BLVD., COVINGTON, KY, United States, 41011

Chief Executive Officer

Name Role Address
WILLIAM A WULFSOHN Chief Executive Officer 50 E RIVERCENTER BLVD, COVINGTON, KY, United States, 41012

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2013-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Real Property Product Liability

Parties

Party Name:
CITY OF MANNING
Party Role:
Plaintiff
Party Name:
ASHLAND INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Real Property Product Liability

Parties

Party Name:
PORTAGEVILLE, MISSOURI
Party Role:
Plaintiff
Party Name:
ASHLAND INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
CITY OF PATTONSBURG
Party Role:
Plaintiff
Party Name:
ASHLAND INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State