Search icon

HOECHST CELANESE CHEMICAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOECHST CELANESE CHEMICAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1977 (47 years ago)
Date of dissolution: 21 Feb 2001
Entity Number: 461122
ZIP code: 10011
County: New York
Place of Formation: Texas
Principal Address: 1601 LBJ FREEWAY, DALLAS, TX, United States, 75381
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID A. JENKINS Chief Executive Officer 1041 ROUTE 202-206, SOMERVILLE, NJ, United States, 08876

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-03-02 1994-01-25 Address 1250 WEST MOCKINGBIRD LANE, DALLAS, TX, 75247, USA (Type of address: Principal Executive Office)
1988-01-12 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-01-12 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-12-23 1988-01-12 Address 1211 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150220089 2015-02-20 ASSUMED NAME LLC INITIAL FILING 2015-02-20
010221000054 2001-02-21 CERTIFICATE OF TERMINATION 2001-02-21
991019001294 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
940125002482 1994-01-25 BIENNIAL STATEMENT 1993-12-01
930302003135 1993-03-02 BIENNIAL STATEMENT 1992-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State