Search icon

THE CHEMOURS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE CHEMOURS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2015 (10 years ago)
Entity Number: 4769483
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1007 MARKET STREET, WILMINGTON, DE, United States, 19899

Agent

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

DOS Process Agent

Name Role Address
THE CHEMOURS COMPANY DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK E. NEWMAN Chief Executive Officer 1007 MARKET STREET, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 1007 MARKET STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-06-19 Address 1007 MARKET STREET, WILMINGTON, DE, 19899, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-06-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230619000153 2023-06-19 BIENNIAL STATEMENT 2023-06-01
210719001771 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190604060456 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-71684 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71683 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-18
Type:
Complaint
Address:
BUFFALO AVENUE & 26TH STREET, NIAGARA FALLS, NY, 14302
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State