Name: | LYONDELL CHEMICAL WORLDWIDE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Apr 1966 (59 years ago) |
Business ID: | 667765 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3801 W CHESTER PIKEI, PA 19073 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
EDWARD W RICH | Treasurer | 3801 WEST CHESTER PIKE, NEWTOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
ROBERT J MILLSTONE | Secretary | 3801 WEST CHESTER PIKE, NEW TOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
DAN F SMITH | Director | 1221 MCKINNEY STREET, HOUSTON, TX 77002 |
JEFFREY R PENDERGRAFT | Director | 1221 MCKINNEY ST, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
DAN F SMITH | President | 1221 MCKINNEY STREET, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
JEFFREY R PENDERGRAFT | Vice President | 1221 MCKINNEY ST, HOUSTON, TX 77002 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2000-01-20 | Merger |
Amendment Form | Filed | 1999-07-16 | Amendment |
Annual Report | Filed | 1999-07-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1999-05-03 | Amendment |
Amendment Form | Filed | 1999-03-04 | Amendment |
Annual Report | Filed | 1998-05-04 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-27 | Annual Report |
Annual Report | Filed | 1996-04-23 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State