Name: | PHIBRO CHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1985 (39 years ago) |
Entity Number: | 1044844 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 300 FRANK W. BURR BLVD,, SUITE 21, 3RD FLOOR, TEANECK, NJ, United States, 07666 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHIBRO CHEMICALS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JACK BENDHEIM | Chief Executive Officer | 300 FRANK W. BURR BLVD,, SUITE 21, 3RD FLOOR, TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 300 FRANK W. BURR BLVD,, SUITE 21, 3RD FLOOR, TEANECK, NJ, 07666, 6712, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 300 FRANK W. BURR BLVD,, SUITE 21, 3RD FLOOR, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204001139 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211209002830 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
191202062813 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-14526 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14527 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State