PSYCHEM CORP.

Name: | PSYCHEM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1990 (35 years ago) |
Date of dissolution: | 05 Jul 2007 |
Entity Number: | 1440613 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 459 JACKSON AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJESHKUMAR SHAH | Chief Executive Officer | 459 JACKSON AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 459 JACKSON AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-06 | 2004-05-07 | Address | 63-177 ALDERTON ST, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
1996-05-06 | 2004-05-07 | Address | 63-177 ALDERTON ST, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1992-11-13 | 2004-05-07 | Address | 63-177 ALDERTON STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1996-05-06 | Address | 63-177 ALDERTON STREET, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1996-05-06 | Address | 63-177 ALDERTON STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070705000850 | 2007-07-05 | CERTIFICATE OF DISSOLUTION | 2007-07-05 |
060414002727 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040507002518 | 2004-05-07 | BIENNIAL STATEMENT | 2004-04-01 |
020515002333 | 2002-05-15 | BIENNIAL STATEMENT | 2002-04-01 |
000512002412 | 2000-05-12 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State