Detail by Entity Name
Foreign Profit Corporation
BASF CORPORATION
Filing Information
839620
16-1090809
12/05/1977
DE
ACTIVE
NAME CHANGE AMENDMENT
02/04/1986
NONE
Principal Address
Changed: 04/04/2013
100 PARK AVENUE
FLORHAM PARK, NJ 07932
FLORHAM PARK, NJ 07932
Changed: 04/04/2013
Mailing Address
Changed: 04/04/2013
100 PARK AVENUE
ATTN: TAX DEPT
FLORHAM PARK, NJ 07932
ATTN: TAX DEPT
FLORHAM PARK, NJ 07932
Changed: 04/04/2013
Registered Agent Name & Address
C T Corporation System
Name Changed: 04/16/2024
Address Changed: 07/03/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/16/2024
Address Changed: 07/03/1992
Officer/Director Detail
Name & Address
Title President
HEINZ, MICHAEL
Title Secretary
Killeen, Karen G
Title EVP
Ehrhardt, Marc
Title AS
Peruzzi, Amy
Title VP
SMITH, ROBERT N
Title VP, Treasurer
MALARA, GUILLERMO L
Title President
HEINZ, MICHAEL
100 PARK AVENUE
FLORHAM PARK, NJ 07932
FLORHAM PARK, NJ 07932
Title Secretary
Killeen, Karen G
100 PARK AVENUE
FLORHAM PARK, NJ 07932
FLORHAM PARK, NJ 07932
Title EVP
Ehrhardt, Marc
100 Park Ave
Florham Park, NJ 07932
Florham Park, NJ 07932
Title AS
Peruzzi, Amy
100 Park Ave
Florham Park, NJ 07932
Florham Park, NJ 07932
Title VP
SMITH, ROBERT N
100 PARK AVENUE
FLORHAM PARK, NJ 07932
FLORHAM PARK, NJ 07932
Title VP, Treasurer
MALARA, GUILLERMO L
100 PARK AVENUE
FLORHAM PARK, NJ 07932
FLORHAM PARK, NJ 07932
Annual Reports
Report Year | Filed Date |
2022 | 04/15/2022 |
2023 | 04/24/2023 |
2024 | 04/16/2024 |
Document Images