2024-10-01
|
2024-10-01
|
Address
|
1735 MARKET STREET, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
|
2020-10-01
|
2024-10-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-10-03
|
2024-10-01
|
Address
|
1735 MARKET STREET, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
|
2013-01-28
|
2024-10-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-01-28
|
2020-10-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-10-01
|
2016-10-03
|
Address
|
1735 MARKET STREET, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
|
2010-11-09
|
2012-10-01
|
Address
|
1735 MARKET ST, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
|
2010-11-09
|
2012-10-01
|
Address
|
1735 MARKET ST, PHILADELPHIA, PA, 19103, USA (Type of address: Principal Executive Office)
|
2010-11-09
|
2013-01-28
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-05-06
|
2011-01-25
|
Name
|
BRASKEM PP AMERICAS, INC.
|
2008-10-27
|
2010-11-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-10-27
|
2013-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-10-27
|
2010-05-06
|
Name
|
SUNOCO CHEMICALS, INC.
|