Name: | ALLIED CHEMICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1981 (44 years ago) |
Date of dissolution: | 04 Apr 2002 |
Entity Number: | 726539 |
ZIP code: | 07962 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 COLUMBIA ROAD, MIRRISTOWN, NJ, United States, 07962 |
Principal Address: | C/O ALLIEDSIGNAL INC, 101 COLUMBIA ROAD, MORRISTOWN, NJ, United States, 07962 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 COLUMBIA ROAD, MIRRISTOWN, NJ, United States, 07962 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS MARSHALL | Chief Executive Officer | 101 COLUMBIA ROAD, MORRISTOWN, NJ, United States, 07962 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70049 | No data | No data | Mined land permit | East Warner Road |
70105 | No data | No data | Mined land permit | P.O. Box 6, Solvay, NY, 13209 |
60154 | No data | 1979-06-06 | Mined land permit | P. O. Box 398, Hooksett, Nh, 03105 0039 |
70110 | 1975-04-01 | 1978-03-08 | Mined land permit | Off NYS Route 481 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-13 | 2002-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-13 | 2002-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-08 | 1999-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-02-02 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-04 | 1997-11-17 | Address | 101 COLUMBIA ROAD, MORRISTOWN, NJ, 07962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020404000683 | 2002-04-04 | SURRENDER OF AUTHORITY | 2002-04-04 |
011019002311 | 2001-10-19 | BIENNIAL STATEMENT | 2001-10-01 |
991013000038 | 1999-10-13 | CERTIFICATE OF CHANGE | 1999-10-13 |
991008002008 | 1999-10-08 | BIENNIAL STATEMENT | 1999-10-01 |
971117002529 | 1997-11-17 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State