Search icon

PHIBRO CHEMICALS, INC.

Company Details

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

DOS Process Agent

Name Role Address
PHIBRO CHEMICALS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JACK BENDHEIM Chief Executive Officer 300 FRANK W. BURR BLVD,, SUITE 21, 3RD FLOOR, TEANECK, NJ, United States, 07666

History

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)

Filings

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