HELENA CHEMICAL COMPANY


Address: 450 Lexington Avenue 35th Floor, New York, NY, USA

HELENA CHEMICAL COMPANY (Entity# 0004098706) is a corporation registered with Texas Secretary of State (SOS). The business incorporation date is June 27, 1977.

Business Overview

Filing Number 0004098706
Corporation Name HELENA CHEMICAL COMPANY
Address 450 Lexington Avenue 35th Floor
New York
NY
USA
Corporation Type Foreign For-Profit Corporation
Status In existence
Perpetual Flag Non-perpetual
Creation Date 1977-06-27
Foreign State DE
Foreign Country USA
BOC Flag 01
BOC Date 2010-01-01

Registered agent

Business Name Address Inactive Date
C T CORPORATION SYSTEM 1999 Bryan St., Ste. 900, Dallas, TX 75201-3136, USA

Charter officer

Officer Title Agent Name Address
CONTROLLER JENNIFER WILLIAMS 225 Schilling Boulevard, Ste. 300, Collierville, TN, USA
VICE PRESIDENT LOUIS RODRIGUE 225 Schilling Blvd. Suite 100, Collierville, TN, USA
VICE PRESIDENT JOHN PATE 100 Carolina Street, West Columbia, SC, USA
VICE PRESIDENT RANDY PARMAN 7137 Vista Drive, West Des Moines, IA 50266-9319, USA
DIRECTOR NAOYA IWASHITA 375 Lexington Avenue, New York, NY, USA
PRESIDENT MIKE MCCARTY 225 Schilling, Boulevard, Ste. 300, Collierville, TN, USA
SENIOR VICE PRESIDENT TROY D TRAXLER Jr 225 Schilling Boulevard, Ste. 300, Collierville, TN, USA
SECRETARY TROY D TRAXLER Jr 225 Schilling Boulevard, Ste. 300, Collierville, TN, USA
TREASURER ROGER LEWIS 225 Schilling Boulevard, Ste. 300, Collierville, TN, USA
ASSISTANT SECRETARY ROGER LEWIS 225 Schilling Boulevard, Ste. 300, Collierville, TN, USA
DIRECTOR DAVID HAWKINS 225 Schilling Boulevard, Ste. 300, Collierville, TN, USA
VICE PRESIDENT STEVE ALEXANDER 7576 N. Ingram, Ste. 101, Fresno, CA, USA
A JOAN MURPHY 225 Schilling Blvd, Suite 300, Collierville, TN, USA
CHIEF INFORMATION OFFICER VICKIE SMITH 225 Schilling Blvd., Suite 300, Collierville, TN, USA
DIRECTOR NAOYA IWASHITA 375 Lexington Avenue, New York, NY, USA
CHAIRMAN NAOYA IWASHITA 375 Lexington Avenue, New York, NY, USA
DIRECTOR MIKE MCCARTY 225 Schilling Boulevard, Ste. 300, Collierville, TN, USA
DIRECTOR YASUO YAG 375 Lexington Ave, New York, NY, USA
DIRECTOR NOZOMU TSUJI 225 Schilling Blvd., #300, Collierville, TN, USA
CHIEF EXECUTIVE OFFICER MIKE MCCARTY 225 Schilling, Boulevard, Ste. 300, Collierville, TN, USA
CHIEF FINANCIAL OFFICER TROY D TRAXLER Jr 225 Schilling Boulevard, Ste. 300, Collierville, TN, USA
VICE PRESIDENT DAVE THOMAS 225 Schilling Boulevard, Ste. 300, Collierville, TN, USA
VICE PRESIDENT MILTON ALLEN 225 Schilling Boulevard, Ste. 300, Collierville, TN, USA
GENERAL COUNSEL DAVID HAWKINS 225 Schilling Blvd, Suite 300, Collierville, TN, USA
ASSISTANT SECRETARY DAVID HAWKINS 225 Schilling Blvd, Suite 300, Collierville, TN, USA
GENERAL COUNSEL JOAN MURPHY 225 Schilling Blvd, Suite 300, Collierville, TN, USA
DIRECTOR TAKESHL ASAI 375 Lexington Ave, New York, NY, USA
DIRECTOR KAZUHIRO YASUDA 375 Lexington Ave Nue, New York, NY, USA

Associated entities

Entity Name Filing Number Filing Date Jurisdiction Inactive Capacity
CUPROQUIM CORPORATION 000112996200 1989-10-17 1994-04-04 Non-Survivor
B.H.C. INDUSTRIES, INC. 000101444800 2003-01-24 2003-01-28 Non-Survivor
WEST BERNARD GRAIN, INC. 000134640200 2003-01-24 2003-01-28 Non-Survivor
S & H INDUSTRIES, INC. 000101444700 2003-01-24 2003-01-28 Non-Survivor
LAVACA TERMINAL, INC. 000103589000 2003-01-24 2003-01-28 Non-Survivor

Office Location

Street Address 450 LEXINGTON AVENUE 35TH FLOOR
City NEW YORK
State NY
Zip Code 10017

Business entities in the same location

Entity Name Office Address Start Date
ABI ALFALFA, INC. 450 Lexington Avenue 35th Floor, New York 1999-02-10

Business entities in the same zip code

Entity Name Office Address Start Date
Suit Supply Austin, Inc. 228 East 45th Street, Ste. 9e, New York 2016-01-19
Hitachi Zosen U.S.A, Ltd. 2 Grand Central Tower 140 East 45th Street, 17th Floor, New York 2016-01-13
Wunderman Data Management, LLC 100 Park Avenue, 4th Floor, New York 2016-01-06
DIRECT.COM LLC 100 Park Avenue, 4th Floor, New York 2015-12-31
Urban Towers LL, LLC C/o Investcorp, 280 Park Ave. 36w, New York 2015-12-21
Urban Towers LL, LLC C/o Investcorp 280 Park Ave 36w, New York 2015-12-17
G&I VII Encino Trace II GP LLC C/o Dra Advisors LLC, 220 East 42nd St., 27th Fl., New York 2015-12-15
G&I VII Encino Trace I GP LLC C/o Dra Advisors LLC, 220 East 42nd Street, 27th Floor, New York 2015-12-11
G&I VII Encino Trace I LP C/o Dra Advisors LLC, 220 East 4nd St, 27th Fl, New York 2015-12-11
G&I VII Encino Trace II LP C/o Dra Advisors LLC, 220 East 4nd St, 27th Fl, New York 2015-12-11

Business Officer

Role Name / Organization Address
Agent

Competitor

Search similar business entities

City NEW YORK
Zip Code 10017

Improve Information

Please comment or provide details below to improve the information on HELENA CHEMICAL COMPANY.

Dataset Information

Data Provider Texas Secretary of State (SOS)
Jurisdiction Texas State
Related Datasets Texas Licenses

This dataset includes 4.05 million business entities (corporations, LLCs, etc.) registered with Texas Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

Trending Searches