Search icon

AKZO NOBEL PULP AND PERFORMANCE CHEMICALS INC.

Company Details

Name: AKZO NOBEL PULP AND PERFORMANCE CHEMICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2006 (19 years ago)
Date of dissolution: 13 Dec 2018
Entity Number: 3319563
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 525 W VAN BUREN ST 16TH FLR, CHICAGO, IL, United States, 60607
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL RADLINSKI Chief Executive Officer 1850 PARKWAY PL, STE 1200, MARIETTA, GA, United States, 30062

History

Start date End date Type Value
2014-04-24 2016-02-18 Address 1850 PARKWAY PL, STE 1200, MARIETTA, GA, 30062, USA (Type of address: Chief Executive Officer)
2010-02-23 2014-04-24 Address 1775 W COMMONS COURT, MARIETTA, GA, 30062, USA (Type of address: Chief Executive Officer)
2008-03-24 2010-02-23 Address 1775 W COMMONS COURT, MARIETTA, GA, 30062, USA (Type of address: Chief Executive Officer)
2006-02-13 2015-11-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-02-13 2015-11-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181213000540 2018-12-13 CERTIFICATE OF TERMINATION 2018-12-13
180214006159 2018-02-14 BIENNIAL STATEMENT 2018-02-01
160218006005 2016-02-18 BIENNIAL STATEMENT 2016-02-01
151118000595 2015-11-18 CERTIFICATE OF CHANGE 2015-11-18
140424002037 2014-04-24 BIENNIAL STATEMENT 2014-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State