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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL RADLINSKI | Chief Executive Officer | 1850 PARKWAY PL, STE 1200, MARIETTA, GA, United States, 30062 |
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) |
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