Name | Role | Address |
---|---|---|
MEADE MONGER | PRESIDENT | 2101 CEDAR SPRINGS RD, SUITE 1100 DALLAS, TX 75201 USA |
Name | Role | Address |
---|---|---|
REGINA LEE | TREASURER | 2101 CEDAR SPRINGS RD, SUITE 1100 DALLAS, TX 75201 USA |
Name | Role | Address |
---|---|---|
REGINA LEE | SECRETARY | 2101 CEDAR SPRINGS RD, SUITE 1100 DALLAS, TX 75201 USA |
Name | Role | Address |
---|---|---|
REGINA LEE | DIRECTOR | 2101 CEDAR SPRINGS RD, SUITE 1100 DALLAS, TX 75201 USA |
MEADE MONGER | DIRECTOR | 2101 CEDAR SPRINGS RD, SUITE 1100 DALLAS, TX 75201 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-08-24 | Quantum Chemical Corporation | Millennium Petrochemicals Inc. |
Name Change | 1988-01-19 | National Distillers and Chemical Corporation | Quantum Chemical Corporation |
Number | Name | File Date |
---|---|---|
201293483190 | Application for Certificate of Withdrawal | 2012-05-25 |
201290465450 | Annual Report | 2012-03-01 |
201178620920 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175772190 | Annual Report | 2011-02-28 |
201062351860 | Miscellaneous Filing (No Fee) | 2010-05-06 |
Date of last update: 16 May 2025
Sources: Rhode Island Department of State