CHEMICAL DESIGN, INC.

Name: | CHEMICAL DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1959 (66 years ago) |
Entity Number: | 120528 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 285 Market St, LOCKPORT, NY, United States, 14094 |
Principal Address: | 285 MARKET ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 285 Market St, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
DARREN WILDT | Chief Executive Officer | 285 MARKET ST, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Shares | Share type: PAR VALUE, Number of shares: 46667, Par value: 0.01 |
2024-06-07 | 2024-06-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-05-28 | 2024-05-28 | Address | 285 MARKET ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Shares | Share type: PAR VALUE, Number of shares: 46667, Par value: 0.01 |
2024-05-28 | 2024-06-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528001845 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
190711060015 | 2019-07-11 | BIENNIAL STATEMENT | 2019-06-01 |
170601006594 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150622006057 | 2015-06-22 | BIENNIAL STATEMENT | 2015-06-01 |
130611006612 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State