CHEMSULTANTS INTERNATIONAL INC.

Name: | CHEMSULTANTS INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1985 (40 years ago) |
Date of dissolution: | 27 Jun 2012 |
Entity Number: | 1005041 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7660 LINKSIDE DR, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C.W. STEWART | Chief Executive Officer | 7660 LINKSIDE DR, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7660 LINKSIDE DR, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-28 | 2007-06-12 | Address | 1600 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2007-06-12 | Address | 1600 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2007-06-12 | Address | 1600 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1993-01-11 | 1999-06-28 | Address | 3 WOODVIEW TERR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1999-06-28 | Address | 3 WOODVIEW TERR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120627000635 | 2012-06-27 | CERTIFICATE OF DISSOLUTION | 2012-06-27 |
110614002845 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090528002003 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070612002352 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050726002058 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State