Search icon

FILO CHEMICAL INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: FILO CHEMICAL INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (35 years ago)
Entity Number: 1410846
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 50 BROADWAY, NEW YORK, NY, United States, 10004
Principal Address: 50 BROADWAY / SUITE 2201, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BROADWAY, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ARNE H. GUSTAFSON Chief Executive Officer 50 BROADWAY / SUITE 2201, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-05-25 2008-03-05 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2006-05-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-10 2008-03-05 Address 50 BROADWAY, SUITE 1000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-04-13 1998-02-10 Address 50 BROADWAY, SUITE 1000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-18130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080305002668 2008-03-05 BIENNIAL STATEMENT 2008-01-01
060525001283 2006-05-25 CERTIFICATE OF CHANGE 2006-05-25
040301002057 2004-03-01 BIENNIAL STATEMENT 2004-01-01
020117002412 2002-01-17 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State