Name: | KOPPERS PERFORMANCE CHEMICALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1934 (90 years ago) |
Entity Number: | 47984 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1016 EVEREE INN ROAD, GRIFFIN, GA, United States, 30224 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
DOUGLAS J. FENWICK | Chief Executive Officer | 1016 EVEREE INN ROAD, GRIFFIN, GA, United States, 30224 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 1016 EVEREE INN ROAD, GRIFFIN, GA, 30224, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 2302600, Par value: 0.1 |
2023-09-27 | 2024-03-28 | Shares | Share type: PAR VALUE, Number of shares: 2302600, Par value: 0.1 |
2022-04-18 | 2023-09-27 | Shares | Share type: PAR VALUE, Number of shares: 2302600, Par value: 0.1 |
2020-11-02 | 2024-11-27 | Address | 1016 EVEREE INN ROAD, GRIFFIN, GA, 30224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001126 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
221101002464 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102061635 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006731 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
180815006316 | 2018-08-15 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State