Name: | CHEMICAL TEMPORARIES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1990 (35 years ago) |
Date of dissolution: | 20 Aug 1998 |
Entity Number: | 1464123 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 55 WATER ST, NEW YORK, NY, United States, 10041 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN H. PACCIONE | Chief Executive Officer | 200 JERICHO QUAD, JERICHO, NY, United States, 11753 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980820000363 | 1998-08-20 | CERTIFICATE OF DISSOLUTION | 1998-08-20 |
960828002308 | 1996-08-28 | BIENNIAL STATEMENT | 1996-07-01 |
930920002341 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930302003278 | 1993-03-02 | BIENNIAL STATEMENT | 1992-07-01 |
C167658-3 | 1990-07-27 | CERTIFICATE OF INCORPORATION | 1990-07-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State