2025-01-06
|
2025-01-06
|
Address
|
2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
|
2025-01-06
|
2025-01-06
|
Address
|
299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2024-01-29
|
2025-01-06
|
Address
|
2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
|
2024-01-29
|
2025-01-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2024-01-29
|
2025-01-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-01-29
|
2024-01-29
|
Address
|
2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
|
2024-01-29
|
2025-01-06
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 300000
|
2024-01-29
|
2025-01-06
|
Address
|
299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2024-01-29
|
2024-01-29
|
Address
|
299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2024-01-29
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 300000
|
2023-03-09
|
2024-01-29
|
Address
|
299 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
|
2023-03-09
|
2024-01-24
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 300000
|
2023-03-09
|
2023-03-09
|
Address
|
299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2024-01-29
|
Address
|
2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2024-01-29
|
Address
|
299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2023-03-09
|
Address
|
2 TURNER PLACE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2024-01-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2021-01-25
|
2023-03-09
|
Address
|
299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2021-01-25
|
2023-03-09
|
Address
|
299 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
|
2015-01-21
|
2021-01-25
|
Address
|
299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2013-04-08
|
2015-01-21
|
Address
|
299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
|
2013-04-08
|
2015-01-21
|
Address
|
299 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2009-02-09
|
2013-04-08
|
Address
|
379 INTERPACE PKWY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
|
2009-02-09
|
2013-04-08
|
Address
|
379 INTERPACE PKWY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2007-03-08
|
2009-02-09
|
Address
|
379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, 0677, USA (Type of address: Principal Executive Office)
|
2007-03-08
|
2009-02-09
|
Address
|
379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2007-03-08
|
2021-01-25
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2005-03-18
|
2007-03-08
|
Address
|
379 INTERPACE PKWY, PARSIPPANY, NJ, 07054, 0677, USA (Type of address: Principal Executive Office)
|
2005-03-18
|
2007-03-08
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2005-03-18
|
2007-03-08
|
Address
|
23700 CHAGRIN BLVD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
|
2003-02-13
|
2005-03-18
|
Address
|
4 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2003-02-13
|
2005-03-18
|
Address
|
379 INTERPACE PARKWAY, PARISIPPANY, NJ, 07054, 0677, USA (Type of address: Chief Executive Officer)
|
2001-04-11
|
2003-02-13
|
Address
|
DEGUSSA CORPORATION, 379 INTERPACE PKWY / POB 677, PARSIPPANY, NJ, 07054, 0677, USA (Type of address: Chief Executive Officer)
|
2001-04-11
|
2003-02-13
|
Address
|
379 INTERPACE PARKWAY, PO BOX 677, PARSIPPANY, NJ, 07054, 0677, USA (Type of address: Service of Process)
|
2001-04-11
|
2005-03-18
|
Address
|
379 INTERPACE PARKWAY, PO BOX 677, PARSIPPANY, NJ, 07054, 0677, USA (Type of address: Principal Executive Office)
|
1999-02-24
|
2001-04-11
|
Address
|
1013 CENTRE RD., WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
|
1997-06-02
|
1999-02-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-06-02
|
2023-03-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-03-28
|
1997-06-02
|
Address
|
1013 CENTRE RD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
|
1995-09-15
|
1997-06-02
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-09-15
|
1997-03-28
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-03-23
|
2001-04-11
|
Address
|
THEODORE INDUSTRIAL PARK, DEGUSSA ROAD, THEODORE, AL, 36582, USA (Type of address: Chief Executive Officer)
|
1993-03-23
|
2001-04-11
|
Address
|
THEODORE INDUSTRIAL PARK, DEGUSSA ROAD, THEODORE, AL, 36582, USA (Type of address: Principal Executive Office)
|
1983-07-15
|
1995-09-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1983-07-15
|
1995-09-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1967-06-26
|
1983-07-15
|
Address
|
CORNER OF MILL ST &, NORTH TRANSIT RD., LOCKPORT, NY, USA (Type of address: Service of Process)
|
1951-01-03
|
2023-03-09
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 300000
|
1951-01-03
|
1967-06-26
|
Address
|
2000 COLLEGE AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
|