Entity Name: | SUN CHEMICAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Dec 1986 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Mar 1988 (37 years ago) |
Document Number: | P12707 |
FEI/EIN Number |
22-2761297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 Waterview Boulevard, Parsippany, NJ, 07054, US |
Mail Address: | 35 Waterview Boulevard, Parsippany, NJ, 07054, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Yazdani Mehran | Vice President | 35 Waterview Boulevard, Parsippany, NJ, 07054 |
Schoonenberg Martijn | Assi | 35 Waterview Boulevard, Parsippany, NJ, 07054 |
Graziadei Luca | Vice President | 35 Waterview Boulevard, Parsippany, NJ, 07054 |
Shaw Jeff | Vice President | 35 Waterview Boulevard, Parsippany, NJ, 07054 |
Michaelson K. | Vice President | 35 Waterview Boulevard, Parsippany, NJ, 07054 |
Michaelson K. | a | 35 Waterview Boulevard, Parsippany, NJ, 07054 |
Van Horn James | Chie | 35 Waterview Boulevard, Parsippany, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 35 Waterview Boulevard, Parsippany, NJ 07054 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 35 Waterview Boulevard, Parsippany, NJ 07054 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-21 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-21 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1988-03-25 | SUN CHEMICAL CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State