Name: | CAVALIER CHEMICAL CO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1960 (65 years ago) |
Entity Number: | 130199 |
ZIP code: | 07207 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 PAPETTI PLAZA, ELIZABETH, NJ, United States, 07207 |
Principal Address: | 30 PAPETTI PLAZA, ELIZABETH, NJ, United States, 07207 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN E. LUBIN | DOS Process Agent | 26 PAPETTI PLAZA, ELIZABETH, NJ, United States, 07207 |
Name | Role | Address |
---|---|---|
NORMAN E. LUBIN | Chief Executive Officer | 26 PAPETTI PLAZA, ELIZABETH, NJ, United States, 07207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 2006-06-28 | Address | 26 PAPETTI PLAZA, P.O. BOX 818, ELIZABETH, NJ, 07207, 0818, USA (Type of address: Service of Process) |
1995-07-19 | 2006-06-28 | Address | 26 PAPETTI PLAZA, P.O.BOX 818, ELIZABETH, NJ, 07207, 0818, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2006-06-28 | Address | 26 PAPETTI PLAZA, P.O. BOX 818, ELIZABETH, NJ, 07207, 0818, USA (Type of address: Principal Executive Office) |
1993-02-23 | 1995-07-19 | Address | 3449 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1993-02-23 | 1995-07-19 | Address | 3449 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120710006505 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100721002696 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
080711002410 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060628002975 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040823002204 | 2004-08-23 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State