ETHYL CORPORATION

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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
FLOYD D. GOTTWALD, JR. | Chief Executive Officer | 330 SOUTH FOURTH STREET, RICHMOND, VA, United States, 23219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2198, RICHMOND, VA, United States, 23217 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State