Entity Name: | SOLVAY USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 1998 (27 years ago) |
Date of dissolution: | 18 Dec 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | F98000001022 |
FEI/EIN Number |
223539954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, US |
Mail Address: | CN 5203, 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RADOSSICH MICHAEL M | President | 504 CARNEGIE CENTER, PRINCETON, NJ, 08540 |
LEHMAN RONALD | Vice President | 504 CARNEGIE CENTER, PRINCETON, NJ, 08540 |
FILSINGER KIM | Vice President | CN 5203, PRINCETON, NJ, 08540 |
SIMEK LUCY M | Vice President | CN 5203, PRINCETON, NJ, 08540 |
CUI HUBERT M | Treasurer | 504 CARNEGIE CENTER, PRINCETON, NJ, 08540 |
STIER MITCHELL | Secretary | 504 CARNEGIE CENTER, PRINCETON, NJ, 08540 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-03 | 504 CARNEGIE CENTER, PRINCETON, NJ 08540 | - |
CHANGE OF MAILING ADDRESS | 2016-02-03 | 504 CARNEGIE CENTER, PRINCETON, NJ 08540 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2013-10-01 | SOLVAY USA INC. | - |
Name | Date |
---|---|
Withdrawal | 2023-12-18 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State