Search icon

SGL CARBON CORPORATION

Company Details

Name: SGL CARBON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1939 (86 years ago)
Date of dissolution: 27 Jun 2000
Entity Number: 33729
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 8600 BILL FICKLEN DRIVE, CHARLOTTE, NC, United States, 28269
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WAYNE T. BURGESS Chief Executive Officer 8600 BILL FICKLEN DRIVE, CHARLOTTE, NC, United States, 28269

History

Start date End date Type Value
1997-05-20 1999-04-22 Address 8600 BILL FICKLEN DRIVE, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer)
1993-07-22 1997-05-20 Address 320 OLD BRIARCLIFF ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1992-11-24 1997-05-20 Address 320 OLD BRIARCLIFF ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1992-11-24 1993-07-22 Address 320 OLD BRIARCLIFF ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1992-11-24 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C302067-2 2001-05-04 ASSUMED NAME CORP INITIAL FILING 2001-05-04
000627000402 2000-06-27 CERTIFICATE OF TERMINATION 2000-06-27
991008000835 1999-10-08 CERTIFICATE OF CHANGE 1999-10-08
990422002261 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970520002828 1997-05-20 BIENNIAL STATEMENT 1997-04-01

Court Cases

Court Case Summary

Filing Date:
2012-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
SGL CARBON CORPORATION
Party Role:
Defendant
Party Name:
LIBERTY MUTUAL INSURANC,
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State