Search icon

BASELL USA INC.

Company Details

Name: BASELL USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1984 (41 years ago)
Date of dissolution: 21 Sep 2010
Entity Number: 887942
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3801 WEST CHESTER PIKE, NEWTOWN SQUARE, PA, United States, 19073
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
MICHAEL P MULROONEY Chief Executive Officer 1221 MCKINNEY ST, STE 700, HOUSTON, TX, United States, 77010

History

Start date End date Type Value
2008-01-22 2010-01-11 Address 2 RIGHTER PARKWAY, SUITE 300, WILMINGTON, DE, 19803, USA (Type of address: Principal Executive Office)
2008-01-22 2010-01-11 Address 2 RIGHTER PARKWAY, SUITE 300, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer)
2006-02-21 2008-01-22 Address 912 APPLETON RD, ELKTON, MD, 21921, 3920, USA (Type of address: Chief Executive Officer)
2004-02-03 2006-02-21 Address 912 APPLETON RD, ELKTON, MD, 21921, 3920, USA (Type of address: Chief Executive Officer)
2004-02-03 2008-01-22 Address 912 APPLETON RD, ELKTON, MD, 21921, 3920, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100921000252 2010-09-21 CERTIFICATE OF TERMINATION 2010-09-21
100111002394 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080122002616 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060221002618 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040203002357 2004-02-03 BIENNIAL STATEMENT 2004-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State