CHEM-WARE CORP.

Name: | CHEM-WARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1989 (36 years ago) |
Date of dissolution: | 17 Jun 2016 |
Entity Number: | 1395753 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 317 WEBSTER AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK WARD | Chief Executive Officer | 317 WEBSTER AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 317 WEBSTER AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 2007-11-19 | Address | 317 WEBSTER AVE., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2007-11-19 | Address | 317 WEBSTER AVE., BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1989-10-03 | 2007-11-19 | Address | 317 WEBSTER AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160617000286 | 2016-06-17 | CERTIFICATE OF DISSOLUTION | 2016-06-17 |
131108002094 | 2013-11-08 | BIENNIAL STATEMENT | 2013-10-01 |
111104002584 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091118002619 | 2009-11-18 | BIENNIAL STATEMENT | 2009-10-01 |
071119003049 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State