Search icon

RHONE-POULENC AG COMPANY

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 T.W. ALEXANDER DRIVE, P.O. BOX 12014, RESEARCH TRIANGE PK., NC, United States, 22709

Chief Executive Officer

Name Role Address
THOMAS M. DILLE Chief Executive Officer 2 T.W. ALEXANDER DRIVE, RESEARCH TRIANGE PK., NC, United States, 27709

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State