MOMENTIVE PERFORMANCE MATERIALS HOLDINGS INC.

Name: | MOMENTIVE PERFORMANCE MATERIALS HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2006 (19 years ago) |
Date of dissolution: | 15 Nov 2019 |
Entity Number: | 3443724 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 180 EAST BROAD STREET, COLUMBUS, OH, United States, 43215 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CRAIG A ROGERSON | Chief Executive Officer | 180 E BROAD STREET, COLUMBUS, OH, United States, 43215 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-29 | 2019-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-29 | 2019-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-01 | 2016-11-23 | Address | 260 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office) |
2012-08-24 | 2016-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2016-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191115000035 | 2019-11-15 | SURRENDER OF AUTHORITY | 2019-11-15 |
181105006147 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161229000667 | 2016-12-29 | CERTIFICATE OF CHANGE | 2016-12-29 |
161123006015 | 2016-11-23 | BIENNIAL STATEMENT | 2016-11-01 |
141201006471 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State