Name: | BYRON CHEMICAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1956 (69 years ago) |
Entity Number: | 109491 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 40-11 23RD ST., LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 40-11 23RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS COLA | Chief Executive Officer | 40-11 23RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-11 23RD ST., LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 40-11 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2007-07-06 | 2024-05-07 | Address | 40-11 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2004-01-22 | 2024-05-07 | Address | 40-11 23RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1995-04-06 | 2004-01-22 | Address | 40-11 23RD STREET, LONG ISLAND CITY, NY, 11101, 4890, USA (Type of address: Service of Process) |
1995-04-06 | 2007-07-06 | Address | 60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507002380 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
200212060325 | 2020-02-12 | BIENNIAL STATEMENT | 2020-01-01 |
170213006330 | 2017-02-13 | BIENNIAL STATEMENT | 2016-01-01 |
140317002261 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
100126002535 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State