RHONE-POULENC AG COMPANY

Name: | RHONE-POULENC AG COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1978 (47 years ago) |
Date of dissolution: | 31 Dec 1992 |
Entity Number: | 516333 |
ZIP code: | 22709 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 2 T.W. ALEXANDER DRIVE, P.O. BOX 12014, RESEARCH TRIANGE PK., NC, United States, 22709 |
Principal Address: | 2 T.W. ALEXANDER DRIVE, P.O. BOX 12014, RESEARCH TRIANGE PK., NC, United States, 27709 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 T.W. ALEXANDER DRIVE, P.O. BOX 12014, RESEARCH TRIANGE PK., NC, United States, 22709 |
Name | Role | Address |
---|---|---|
THOMAS M. DILLE | Chief Executive Officer | 2 T.W. ALEXANDER DRIVE, RESEARCH TRIANGE PK., NC, United States, 27709 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-08 | 1987-09-08 | Name | RP AG COMPANY |
1986-03-12 | 1992-11-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-12-05 | 1987-09-08 | Name | UNION CARBIDE AGRICULTURAL PRODUCTS COMPANY, INC. |
1978-10-17 | 1979-12-05 | Name | AMCHEM PRODUCTS, INC. |
1978-10-17 | 1986-03-12 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150610054 | 2015-06-10 | ASSUMED NAME CORP INITIAL FILING | 2015-06-10 |
921224000152 | 1992-12-24 | CERTIFICATE OF MERGER | 1992-12-31 |
921130002729 | 1992-11-30 | BIENNIAL STATEMENT | 1992-10-01 |
B541997-3 | 1987-09-08 | CERTIFICATE OF AMENDMENT | 1987-09-08 |
B541996-3 | 1987-09-08 | CERTIFICATE OF AMENDMENT | 1987-09-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State