Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HENKEL US OPERATIONS CORPORATION
Filing Information
850283
41-0957894
09/04/1981
DE
ACTIVE
NAME CHANGE AMENDMENT
07/25/2018
NONE
Principal Address
Changed: 07/16/2009
ONE HENKEL WAY
ROCKY HILL, CT 06067
ROCKY HILL, CT 06067
Changed: 07/16/2009
Mailing Address
Changed: 04/27/2010
ONE HENKEL WAY
ROCKY HILL, CT 06067
ROCKY HILL, CT 06067
Changed: 04/27/2010
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/29/2008
Address Changed: 12/29/2008
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 12/29/2008
Address Changed: 12/29/2008
Officer/Director Detail
Name & Address
Title Secretary
McNamee, Robert
Title Assistant Secretary
Lewis, Jonathan M.
Title Director
Demankowski, Bryan
Title Director, President
Becker, Christof
Title Treasurer
Kolb, Stefan
Title Director
Koyuncu, Fatih
Title Director
Regt, Martijn de
Title Secretary
McNamee, Robert
ONE HENKEL WAY
ROCKY HILL, CT 06067
ROCKY HILL, CT 06067
Title Assistant Secretary
Lewis, Jonathan M.
ONE HENKEL WAY
ROCKY HILL, CT 06067
ROCKY HILL, CT 06067
Title Director
Demankowski, Bryan
ONE HENKEL WAY
ROCKY HILL, CT 06067
ROCKY HILL, CT 06067
Title Director, President
Becker, Christof
ONE HENKEL WAY
ROCKY HILL, CT 06067
ROCKY HILL, CT 06067
Title Treasurer
Kolb, Stefan
ONE HENKEL WAY
ROCKY HILL, CT 06067
ROCKY HILL, CT 06067
Title Director
Koyuncu, Fatih
ONE HENKEL WAY
ROCKY HILL, CT 06067
ROCKY HILL, CT 06067
Title Director
Regt, Martijn de
ONE HENKEL WAY
ROCKY HILL, CT 06067
ROCKY HILL, CT 06067
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/20/2023 |
2024 | 01/30/2024 |
Document Images