Name: | CLARIANT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1983 (42 years ago) |
Entity Number: | 816264 |
ZIP code: | 12207 |
County: | New York |
Principal Address: | 500 E. Morehead Street, Suite 400, Charlotte, NC, United States, 28202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT A. WOOD | Chief Executive Officer | 500 E. MOREHEAD STREET, SUITE 400, CHARLOTTE, NC, United States, 28202 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 500 E. MOREHEAD STREET, SUITE 400, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 4000 MONROE ROAD, CHARLOTTE, NC, 28205, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-01-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-02-20 | 2023-06-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-02-20 | 2023-02-20 | Address | 4000 MONROE ROAD, CHARLOTTE, NC, 28205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101010924 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230220000870 | 2023-02-20 | BIENNIAL STATEMENT | 2023-01-01 |
221222000159 | 2022-12-21 | CERTIFICATE OF MERGER | 2022-12-21 |
210127060106 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
191219000551 | 2019-12-19 | CERTIFICATE OF MERGER | 2019-12-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State