Search icon

ALCAN RUBBER & CHEMICAL INC.

Headquarter

Company Details

Name: ALCAN RUBBER & CHEMICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1951 (74 years ago)
Date of dissolution: 07 Nov 2013
Entity Number: 66837
ZIP code: 07081
County: New York
Place of Formation: New York
Address: 105 MORRIS AVE STE 301, SPRINGFIELD, NJ, United States, 07081
Principal Address: 105 MORRIS AVENUE, SUITE 301, SPRINGFIELD, NJ, United States, 07081

Shares Details

Shares issued 0

Share Par Value 68000

Type CAP

DOS Process Agent

Name Role Address
C/O FRANKLIN, LOBRACE & ASSOCIATES DOS Process Agent 105 MORRIS AVE STE 301, SPRINGFIELD, NJ, United States, 07081

Agent

Name Role Address
HEALY & BAILLIE, LLP Agent 61 BROADWAY, NEW YORK, NY, 10006

Chief Executive Officer

Name Role Address
GERALDINE PICAUD Chief Executive Officer C/O FRANKLIN, LOBRACE & ASSOC, 105 MORRIS AVE, STE 301, SPRINGFIELD, NJ, United States, 07081

Links between entities

Type:
Headquarter of
Company Number:
0586718
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59065793
State:
ILLINOIS

History

Start date End date Type Value
2007-03-13 2012-06-21 Address C/O HEALY & BAILLIE LLP, 61 BROADWAY, NEW YORK, NY, 10006, 2701, USA (Type of address: Chief Executive Officer)
2007-03-13 2012-06-21 Address 61 BROADWAY, NEW YORK, NY, 10006, 2701, USA (Type of address: Principal Executive Office)
2004-04-16 2012-06-21 Address 61 BROADWAY, NEW YORK, NY, 10006, 2701, USA (Type of address: Service of Process)
2003-03-19 2007-03-13 Address 29 BROADWAY / SUITE 1901, NEW YORK, NY, 10006, 3103, USA (Type of address: Chief Executive Officer)
2003-03-19 2007-03-13 Address 29 BROADWAY / SUITE 1901, NEW YORK, NY, 10006, 3103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131107000700 2013-11-07 CERTIFICATE OF DISSOLUTION 2013-11-07
130206006979 2013-02-06 BIENNIAL STATEMENT 2013-02-01
120621002747 2012-06-21 BIENNIAL STATEMENT 2011-02-01
070313002987 2007-03-13 BIENNIAL STATEMENT 2007-02-01
040416000016 2004-04-16 CERTIFICATE OF CHANGE 2004-04-16

Trademarks Section

Serial Number:
73816491
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1989-08-02
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
COFFEE & COCOA
First Use:
1970-07-07
International Classes:
030 - Primary Class
Class Status:
Abandoned
For:
EDIBLE OILS
First Use:
1970-07-07
International Classes:
029 - Primary Class
Class Status:
Abandoned
For:
RUBBER, ETC.
First Use:
1970-07-07
International Classes:
017 - Primary Class
Class Status:
Abandoned
For:
PAINTS, ETC.
First Use:
1970-07-07
International Classes:
002 - Primary Class
Class Status:
Abandoned
For:
CHEMICALS
First Use:
1970-07-07
International Classes:
001 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
2003-12-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ALCAN RUBBER & CHEMICAL INC.
Party Role:
Plaintiff
Party Name:
SSL LINE, LTD.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State