Name: | VELSICOL CHEMICAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Dec 1977 (47 years ago) |
Business ID: | 107942 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 10400 W HIGGINS RDROSEMONT, IL 60018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
ERIN B ISAACSON | Secretary |
Name | Role |
---|---|
LAWRENCE M HARTMAN | Director |
ARTHUR SIGEL | Director |
Name | Role |
---|---|
LAWRENCE M HARTMAN | Treasurer |
Name | Role |
---|---|
LAWRENCE M HARTMAN | Vice President |
Name | Role |
---|---|
ARTHUR SIGEL | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2008-10-03 | Reinstatement |
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-19 | Annual Report |
Annual Report | Filed | 1999-08-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-07-01 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-20 | Annual Report |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700160 | Other Contract Actions | 2007-07-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MISSISSIPPI POLYMERS, INC. |
Role | Plaintiff |
Name | VELSICOL CHEMICAL CORPORATION |
Role | Defendant |
Date of last update: 12 Apr 2025
Sources: Mississippi Secretary of State