Search icon

ETHYL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ETHYL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1920 (105 years ago)
Date of dissolution: 03 Jan 1996
Entity Number: 3744
ZIP code: 23217
County: New York
Place of Formation: Virginia
Address: P.O. BOX 2198, RICHMOND, VA, United States, 23217
Principal Address: 330 SOUTH FOURTH STREET, RICHMOND, VA, United States, 23219

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
FLOYD D. GOTTWALD, JR. Chief Executive Officer 330 SOUTH FOURTH STREET, RICHMOND, VA, United States, 23219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2198, RICHMOND, VA, United States, 23217

History

Start date End date Type Value
1992-12-10 1996-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-06 1992-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-06 1996-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-07-30 1986-02-06 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-07-30 1986-02-06 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960103000568 1996-01-03 SURRENDER OF AUTHORITY 1996-01-03
931104003114 1993-11-04 BIENNIAL STATEMENT 1993-11-01
921210002217 1992-12-10 BIENNIAL STATEMENT 1992-11-01
C078568-2 1989-11-21 ASSUMED NAME CORP INITIAL FILING 1989-11-21
B319476-2 1986-02-06 CERTIFICATE OF AMENDMENT 1986-02-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State