Search icon

HELENA CHEMICAL COMPANY

Company Details

Name: HELENA CHEMICAL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1977 (48 years ago)
Date of dissolution: 11 Apr 2018
Entity Number: 439506
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 225 SCHILLING BOULEVARD, STE 300, COLLIERVILLE, TN, United States, 38017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JENNIFER WILLIAMS Chief Executive Officer 225 SCHILLING BOULEVARD, STE 300, COLLIERVILLE, TN, United States, 38017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-06-26 2017-03-16 Address 225 SCHILLING BOULEVARD, COLLIERVILLE, TN, 38017, USA (Type of address: Chief Executive Officer)
2007-06-26 2017-03-16 Address 225 SCHILLING BOULEVARD, COLLIERVILLE, TN, 38017, USA (Type of address: Principal Executive Office)
2005-09-02 2007-06-26 Address 225 SCHILLING BLVD, COLLIERVILLE, TN, 38017, USA (Type of address: Principal Executive Office)
2001-10-16 2007-06-26 Address 225 SCHILLING BLVD, COLLIERVILLE, TN, 38017, USA (Type of address: Chief Executive Officer)
2001-10-16 2005-09-02 Address 225 SCHILLING BLVD, COLLIERVILLE, TN, 38017, USA (Type of address: Principal Executive Office)
1999-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-20 2007-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-06 2001-10-16 Address 6075 POPLAR AVENUE #500, MEMPHIS, TN, 38119, USA (Type of address: Chief Executive Officer)
1997-07-18 1999-07-06 Address 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-6981 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6980 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180411000095 2018-04-11 CERTIFICATE OF TERMINATION 2018-04-11
180125006240 2018-01-25 BIENNIAL STATEMENT 2017-06-01
170316006084 2017-03-16 BIENNIAL STATEMENT 2015-06-01
20131112076 2013-11-12 ASSUMED NAME CORP DISCONTINUANCE 2013-11-12
130709002041 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110628002036 2011-06-28 BIENNIAL STATEMENT 2011-06-01
20100908039 2010-09-08 ASSUMED NAME CORP INITIAL FILING 2010-09-08
090603003012 2009-06-03 BIENNIAL STATEMENT 2009-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State