Search icon

CLARIANT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CLARIANT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1983 (43 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT A. WOOD Chief Executive Officer 500 E. MOREHEAD STREET, SUITE 400, CHARLOTTE, NC, United States, 28202

Links between entities

Type:
Headquarter of
Company Number:
651674
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-863-413
State:
Alabama
Type:
Headquarter of
Company Number:
9cb7c896-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0289978
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20091265116
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
P31022
State:
FLORIDA
Type:
Headquarter of
Company Number:
000024361
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0263899
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_56518584
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

Unique Entity ID:
YNFFND612EA9
CAGE Code:
00334
UEI Expiration Date:
2025-11-21

Business Information

Division Name:
CLARIANT CORPORATION
Division Number:
CDP
Activation Date:
2024-11-25
Initial Registration Date:
2006-08-31

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State