Search icon

Millennium Petrochemicals Inc.

Company Details

Name: Millennium Petrochemicals Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 28 Oct 1986 (38 years ago)
Date of Dissolution: 25 May 2012 (13 years ago)
Date of Status Change: 25 May 2012 (13 years ago)
Identification Number: 000002366
Place of Formation: VIRGINIA
Principal Address: 2101 CEDAR SPRINGS RD SUITE 1100, DALLAS, TX, 75201, USA
Mailing Address: C/O AP SERVICES LLC 2101 CEDAR SPRINGS ROAD SUITE 1100, DALLAS, TX, 75201, USA
Purpose: MANUFACTURE AND SALE OF CHEMICALS
Fictitious names: SIGNATURE POLYMERS COMPANY (trading name, 1989-01-24 - )
Historical names: National Distillers and Chemical Corporation
Quantum Chemical Corporation

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MEADE MONGER PRESIDENT 2101 CEDAR SPRINGS RD, SUITE 1100 DALLAS, TX 75201 USA

TREASURER

Name Role Address
REGINA LEE TREASURER 2101 CEDAR SPRINGS RD, SUITE 1100 DALLAS, TX 75201 USA

SECRETARY

Name Role Address
REGINA LEE SECRETARY 2101 CEDAR SPRINGS RD, SUITE 1100 DALLAS, TX 75201 USA

DIRECTOR

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

Events

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

Filings

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
201058119980 Annual Report 2010-02-08
200942595750 Annual Report 2009-02-19
200941694300 Notice of Commencement of Bankruptcy 2009-02-06
200838548060 Statement of Change of Registered/Resident Agent Office 2008-12-04
200806405940 Annual Report 2008-01-22

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State