Name: | HERCULES CHEMICAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1915 (109 years ago) |
Date of dissolution: | 04 Oct 1994 |
Entity Number: | 11989 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | New York |
Address: | 84 FIFTH AVE., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
HERCULES CHEMICAL COMPANY, INC. | DOS Process Agent | 84 FIFTH AVE., NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1963-01-07 | 1967-03-21 | Address | 416 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1934-11-15 | 1963-01-07 | Address | 332 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1932-12-28 | 1963-12-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1915-11-17 | 1932-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941004000391 | 1994-10-04 | CERTIFICATE OF MERGER | 1994-10-04 |
C171251-2 | 1990-11-08 | ASSUMED NAME CORP INITIAL FILING | 1990-11-08 |
B437598-3 | 1986-12-19 | CERTIFICATE OF MERGER | 1986-12-19 |
609228-2 | 1967-03-21 | CERTIFICATE OF AMENDMENT | 1967-03-21 |
411363 | 1963-12-20 | CERTIFICATE OF AMENDMENT | 1963-12-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State