EVONIK STOCKHAUSEN, INC. - Florida Company Profile

Entity Name: | EVONIK STOCKHAUSEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Mar 1992 (33 years ago) |
Date of dissolution: | 20 Aug 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Aug 2015 (10 years ago) |
Document Number: | P37768 |
FEI/EIN Number | 561205133 |
Address: | 2401 DOYLE STREET, GREENSBORO, NC, 27406, US |
Mail Address: | 299 JEFFERSON ROAD, PARSIPPANY, NJ, 07051, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
RETTIG CLAUS DR | Director | GOLDSCHMIDTSTR.100, ESSEN,GERMANY, DE, D-45127 |
BRAND REINHOLD | President | 914 EAST RANDOLPH ROAD, HOPEWELL, VA, 23860 |
BRAND REINHOLD | Treasurer | 914 EAST RANDOLPH ROAD, HOPEWELL, VA, 23860 |
MCGILL PATRICK | Chief Financial Officer | 2401 DOYLE ST., GREENSBORO, NC, 27406 |
BATES THOMAS DR | Director | 4201 DEGUSSA ROAD, THEODORE, AL, 36590 |
RUD VICTOR | Secretary | 379 INTERPACE PKWY., PARSIPPANY, NJ, 07054 |
DUNCAN SUSAN | ASAT | 2401 DOYLE STREET, GREENSBORO, NC, 27406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2015-08-20 | 2401 DOYLE STREET, GREENSBORO, NC 27406 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2007-10-19 | EVONIK STOCKHAUSEN, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-18 | 2401 DOYLE STREET, GREENSBORO, NC 27406 | - |
Name | Date |
---|---|
Withdrawal | 2015-08-20 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
Name Change | 2007-10-19 |
ANNUAL REPORT | 2007-09-06 |
ANNUAL REPORT | 2006-03-21 |
Reg. Agent Change | 2006-02-22 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-03-03 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State