Search icon

BRENNTAG NORTHEAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRENNTAG NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1982 (43 years ago)
Date of dissolution: 14 Mar 2018
Entity Number: 755973
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 81 WEST HULLER LANE, READING, PA, United States, 19605
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHAD MASSIE Chief Executive Officer 81 WEST HULLER LANE, READING, PA, United States, 19605

DOS Process Agent

Name Role Address
BRENNTAG NORTHEAST, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-03-03 2016-03-01 Address 81 WEST HULLER LANE, READING, PA, 19605, USA (Type of address: Chief Executive Officer)
2008-05-07 2014-03-03 Address 81 W HILLER LANE, READING, PA, 19612, 3788, USA (Type of address: Chief Executive Officer)
2004-04-23 2008-05-07 Address 81 W HILLER LANE, READING, PA, 19612, 3788, USA (Type of address: Chief Executive Officer)
2004-04-23 2014-03-03 Address 81 W HULLER LANE, READING, PA, 19612, 3788, USA (Type of address: Principal Executive Office)
2003-12-22 2018-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180314000010 2018-03-14 CERTIFICATE OF TERMINATION 2018-03-14
180309006320 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160301007280 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140303006142 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120503003118 2012-05-03 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State