Search icon

VELSICOL CHEMICAL CORPORATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Secretary

Name Role
ERIN B ISAACSON Secretary

Director

Name Role
LAWRENCE M HARTMAN Director
ARTHUR SIGEL Director

Treasurer

Name Role
LAWRENCE M HARTMAN Treasurer

Vice President

Name Role
LAWRENCE M HARTMAN Vice President

President

Name Role
ARTHUR SIGEL President

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700160 Other Contract Actions 2007-07-09 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-09
Termination Date 2009-12-01
Date Issue Joined 2007-07-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name MISSISSIPPI POLYMERS, INC.
Role Plaintiff
Name VELSICOL CHEMICAL CORPORATION
Role Defendant

Date of last update: 12 Apr 2025

Sources: Mississippi Secretary of State