SURPASS CHEMICAL COMPANY, INC.

Name: | SURPASS CHEMICAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1914 (111 years ago) |
Entity Number: | 11256 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 1254 BROADWAY, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
LEONARD J. SMITH | Chief Executive Officer | 1254 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
SURPASS CHEMICAL COMPANY, INC. | DOS Process Agent | 1254 BROADWAY, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2012-10-02 | 2020-09-11 | Address | 1254 BROADWAY, ALBANY, NY, 12204, 2623, USA (Type of address: Service of Process) |
1993-05-18 | 2012-10-02 | Address | 1254 BROADWAY, ALBANY, NY, 12204, 0165, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 2012-10-02 | Address | 1254 BROADWAY, ALBANY, NY, 12204, 0165, USA (Type of address: Principal Executive Office) |
1988-01-14 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911060509 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
180907006650 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160915006333 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
140905006304 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
121002006013 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State