Name: | CHEMICAL INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1989 (36 years ago) |
Entity Number: | 1356319 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 383 Madison Avenue, New York, NY, United States, 10179 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANA CAPELLA GOMEZ-ACEBO | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2025-05-13 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2025-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-28 | 2025-05-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000821 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
240528001421 | 2024-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-24 |
230521000414 | 2023-05-21 | BIENNIAL STATEMENT | 2023-05-01 |
210520060207 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190515060258 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State