Name: | ASHLAND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1945 (80 years ago) |
Date of dissolution: | 09 Aug 2005 |
Branch of: | ASHLAND INC., Kentucky (Company Number 1371127) |
Entity Number: | 34772 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Kentucky |
Principal Address: | 50 E. RIVERCENTER BLVD., PO BOX 391, COVINGTON, KY, United States, 41012 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES J O'BRIEN | Chief Executive Officer | 50 EAST RIVERCENTER BLVD, COVINGTON, NY, United States, 41012 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-02 | 2003-11-06 | Address | 50 E. RIVERCENTER BLVD., PO BOX 391, COVINGTON, KY, 41012, 0391, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2000-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-07 | 2000-02-02 | Address | 1000 ASHLAND DR, RUSSELL, KY, 41169, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 2000-02-02 | Address | 1000 ASHLAND DRIVE, RUSSELL, KY, 41169, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1997-11-07 | Address | 1000 ASHLAND DRIVE, RUSSELL, KY, 41169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050809000001 | 2005-08-09 | CERTIFICATE OF TERMINATION | 2005-08-09 |
031106002226 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011113002235 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
000202002031 | 2000-02-02 | BIENNIAL STATEMENT | 1999-11-01 |
991108000946 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State