Name: | NATIONWIDE CHEMICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1987 (38 years ago) |
Entity Number: | 1173885 |
ZIP code: | 11797 |
County: | Kings |
Place of Formation: | New York |
Address: | 7600 JERICHO TURNPIKE, STE. 200, AUTHORIZED PERSON, NY, United States, 11797 |
Principal Address: | 205 EAST 63RD STREET, APT 14A, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN ALGAZE | Chief Executive Officer | PO BOX 633, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
NATIONWIDE CHEMICAL CO., INC. | DOS Process Agent | 7600 JERICHO TURNPIKE, STE. 200, AUTHORIZED PERSON, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | PO BOX 633, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2025-05-01 | Address | PO BOX 633, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-05-16 | Address | PO BOX 633, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2025-05-01 | Address | 7600 JERICHO TURNPIKE, STE. 200, AUTHORIZED PERSON, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501045493 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230516000778 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210503060622 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060499 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006846 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State