Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EVONIK CORPORATION

Filing Information
839171 63-0673043 09/22/1977 AL ACTIVE NAME CHANGE AMENDMENT 02/11/2013 NONE
Principal Address
2 Turner Place
Piscataway, NJ 08854

Changed: 03/16/2023
Mailing Address
2 Turner Place
Piscataway, NJ 08854

Changed: 03/16/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/27/2013

Address Changed: 06/27/2013
Officer/Director Detail Name & Address

Title Director

Weiden, Alex Van Der
2 Turner Place
Piscataway, NJ 08854

Title President, Director, Chairman

Tully, Bonnie
2 Turner Place
Piscataway, NJ 08854

Title Treasurer, Director

Wen, Grace Xi
2 Turner Place
Piscataway, NJ 08854

Title Secretary

Mulligan, Gregory
2 Turner Place
Piscataway, NJ 08854

Title VP

Bittner, Kenneth M
2 Turner Place
Piscataway, NJ 08854

Title Director

Hintermayer, Sarah
2 Turner Place
Piscataway, NJ 08854

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/16/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
06/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
06/27/2013 -- Reg. Agent Change View image in PDF format
06/24/2013 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- Name Change View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
10/02/2007 -- Name Change View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
02/19/2003 -- Reg. Agent Change View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- Name Change View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- Name Change View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format