Name: | CHEMICAL PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1961 (64 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 139768 |
ZIP code: | 10011 |
County: | Onondaga |
Place of Formation: | Pennsylvania |
Principal Address: | 3802 CORPOREX DR, TAMPA, FL, United States, 33619 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GARY R ENZOR | Chief Executive Officer | 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-09 | 2007-08-21 | Address | 3802 CORPOREX DR, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer) |
2001-07-09 | 2005-09-09 | Address | 3802 CORPOREX DR, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer) |
1999-08-05 | 2001-07-09 | Address | 3802 CORPOREX DR, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1999-08-05 | Address | 102 PICKERING WAY, EXTON, PA, 19341, 0200, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1999-08-05 | Address | 102 PICKERING WAY, EXTON, PA, 19341, 0200, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808185 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
070821003035 | 2007-08-21 | BIENNIAL STATEMENT | 2007-07-01 |
050909002845 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
010709002601 | 2001-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
991213000173 | 1999-12-13 | CERTIFICATE OF CHANGE | 1999-12-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State