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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL P MULROONEY | Chief Executive Officer | 1221 MCKINNEY ST, STE 700, HOUSTON, TX, United States, 77010 |
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) |
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