Search icon

ASHLAND INC.

Branch

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: Service of Process)
2019-01-28 2019-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2007-05-30 2015-05-01 Address 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012, USA (Type of address: Chief Executive Officer)
2005-12-28 2009-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-12-28 2009-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-08-09 2005-08-09 Name ASHLAND INC.
2005-05-04 2005-12-28 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
130510006380 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110526003418 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090603002499 2009-06-03 BIENNIAL STATEMENT 2009-05-01
090410000968 2009-04-10 CERTIFICATE OF CHANGE 2009-04-10
080915000620 2008-09-15 CERTIFICATE OF AMENDMENT 2008-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400904 Environmental Matters 2004-11-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
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 2004-11-10
Termination Date 2008-05-14
Date Issue Joined 2005-04-04
Section 9607
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name ASHLAND INC.
Role Defendant
9707969 Marine Product Liability 1997-10-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-10-28
Termination Date 1998-05-14
Date Issue Joined 1997-12-12
Section 1331

Parties

Name DJAKU
Role Plaintiff
Name ASHLAND INC.
Role Defendant
0504827 Stockholder's Suits 2005-05-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-19
Termination Date 2005-09-20
Pretrial Conference Date 2005-07-29
Section 1332
Sub Section NR
Status Terminated

Parties

Name SINGH
Role Plaintiff
Name ASHLAND INC.
Role Defendant
0106221 Civil Rights Employment 2001-05-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2001-05-04
Termination Date 2002-07-08
Section 2000
Status Terminated

Parties

Name STRICKNER
Role Plaintiff
Name ASHLAND INC.
Role Defendant
9706142 Other Contract Actions 1998-02-10 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-02-10
Termination Date 1999-09-29
Section 1332

Parties

Name ASHLAND INC.
Role Plaintiff
Name TOTAL S.A.
Role Defendant
0906554 Personal Injury - Product Liability 2009-07-23 statistical closing
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-23
Termination Date 2014-12-15
Date Issue Joined 2011-03-17
Section 1331
Sub Section OT
Status Terminated

Parties

Name VILLAGE OF ROANOKE
Role Plaintiff
Name ASHLAND INC.
Role Defendant
1008743 Environmental Matters 2010-11-19 statistical closing
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-19
Termination Date 2014-12-15
Date Issue Joined 2011-03-17
Section 1365
Status Terminated

Parties

Name CITY OF PATTONSBURG
Role Plaintiff
Name ASHLAND INC.
Role Defendant
0700692 Civil Rights Employment 2007-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-06-29
Termination Date 2008-08-26
Date Issue Joined 2007-08-20
Pretrial Conference Date 2007-10-05
Section 1210
Sub Section 1
Status Terminated

Parties

Name KRESEN
Role Plaintiff
Name ASHLAND INC.
Role Defendant
0905415 Securities, Commodities, Exchange 2009-06-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-11
Termination Date 2010-03-31
Section 0078
Status Terminated

Parties

Name ASHLAND INC.
Role Plaintiff
Name MORGAN STANLEY & CO., INC.
Role Defendant
1007874 Environmental Matters 2010-10-15 statistical closing
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-15
Termination Date 2015-06-08
Date Issue Joined 2011-03-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name CORAOPOLIS WATER AND SEWER AUT
Role Plaintiff
Name ASHLAND INC.
Role Defendant
1307299 Real Property Product Liability 2013-10-16 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-16
Termination Date 2016-04-26
Date Issue Joined 2013-11-15
Section 1332
Sub Section PL
Status Terminated

Parties

Name PORTAGEVILLE, MISSOURI
Role Plaintiff
Name ASHLAND INC.
Role Defendant
9706142 Other Contract Actions 1997-08-18 other
Circuit Second Circuit
Origin original proceeding
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 2
Filing Date 1997-08-18
Termination Date 1998-02-10
Section 1332

Parties

Name ASHLAND INC.
Role Plaintiff
Name TOTAL S.A.
Role Defendant
1008184 Environmental Matters 2010-10-28 statistical closing
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-28
Termination Date 2015-06-08
Date Issue Joined 2011-03-17
Section 1332
Sub Section PL
Status Terminated

Parties

Name KOUTS TOWN OF
Role Plaintiff
Name ASHLAND INC.
Role Defendant
1008742 Environmental Matters 2010-11-19 statistical closing
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-19
Termination Date 2014-12-15
Date Issue Joined 2011-03-17
Section 1441
Sub Section TL
Status Terminated

Parties

Name KENNETT, CITY OF
Role Plaintiff
Name ASHLAND INC.
Role Defendant
0510364 Personal Injury - Product Liability 2005-12-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2005-12-12
Termination Date 2007-11-06
Date Issue Joined 2007-04-05
Pretrial Conference Date 2006-02-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name NELSON
Role Plaintiff
Name ASHLAND INC.
Role Defendant
1307272 Real Property Product Liability 2013-10-16 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-16
Termination Date 2016-04-26
Date Issue Joined 2013-11-15
Section 1332
Sub Section PL
Status Terminated

Parties

Name CITY OF MANNING
Role Plaintiff
Name ASHLAND INC.
Role Defendant
1008182 Real Property Product Liability 2010-10-28 statistical closing
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-28
Termination Date 2015-06-08
Date Issue Joined 2011-03-17
Section 1446
Sub Section PL
Status Terminated

Parties

Name VILLAGE OF BETHALTO,
Role Plaintiff
Name ASHLAND INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State