Search icon

ADVANSIX INC.

Company Details

Name: ADVANSIX INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2016 (9 years ago)
Entity Number: 5012997
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 300 KIMBALL DRIVE, SUITE 101, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIN N. KANE Chief Executive Officer 300 KIMBALL DRIVE, SUITE 101, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 300 KIMBALL DRIVE, SUITE 101, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-05 2024-09-04 Address 300 KIMBALL DRIVE, SUITE 101, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2016-09-23 2020-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000153 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220914001650 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200901060466 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905006204 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160923000086 2016-09-23 APPLICATION OF AUTHORITY 2016-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702668 Other Contract Actions 2017-04-13 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-13
Termination Date 2019-04-01
Section 0009
Status Terminated

Parties

Name ADVANSIX INC.
Role Plaintiff
Name BRASILFERT COMERCIO E REPRESEN
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State