Entity Name: | AVANTOR PERFORMANCE MATERIALS, 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: | 19 Mar 1991 (34 years ago) |
Date of dissolution: | 27 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | P33190 |
FEI/EIN Number |
22-0750930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3477 Corporate Parkway, Suite 200, Center Valley, PA, 18034, US |
Mail Address: | 100 MATSONFORD ROAD, BUILDING 1, SUITE 200, RADNOR, PA, 19087, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Gaynor Richard | Treasurer | 3477 Corporate Parkway, Center Valley, PA, 18034 |
Rettig Michael F | Secretary | 3477 Corporate Parkway, Center Valley, PA, 18034 |
Stubblefield Michael | President | 3477 Corporate Parkway, Center Valley, PA, 18034 |
Moura Andre V | Director | 3477 Corporate Parkway, Center Valley, PA, 18034 |
Holt Matthew | Director | 3477 Corporate Parkway, Center Valley, PA, 18034 |
Gupta Rajiv | Director | 3477 Corporate Parkway, Center Valley, PA, 18034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-27 | 3477 Corporate Parkway, Suite 200, Center Valley, PA 18034 | - |
WITHDRAWAL | 2019-02-27 | - | - |
REGISTERED AGENT CHANGED | 2019-02-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 3477 Corporate Parkway, Suite 200, Center Valley, PA 18034 | - |
REINSTATEMENT | 2015-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2010-10-12 | AVANTOR PERFORMANCE MATERIALS, INC. | - |
NAME CHANGE AMENDMENT | 1995-07-24 | MALLINCKRODT BAKER, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000810461 | TERMINATED | 1000000689073 | DADE | 2015-07-27 | 2035-07-29 | $ 10,909.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-27 |
ANNUAL REPORT | 2018-04-04 |
AMENDED ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-11-02 |
Name Change | 2010-10-12 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State