Search icon

CHEMICAL OVERSEAS HOLDINGS, INC.

Company Details

Name: CHEMICAL OVERSEAS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1990 (35 years ago)
Entity Number: 1473638
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty street, New York, NY, United States, 10005
Principal Address: 277 Park Avenue, New York, NY, United States, 10172

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
CHEMICAL OVERSEAS HOLDINGS, INC. DOS Process Agent 28 Liberty street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
DREW STEPHEN KIPFER Chief Executive Officer 277 PARK AVENUE, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2024-09-04 2025-04-25 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250425003019 2025-04-25 CERTIFICATE OF CHANGE BY ENTITY 2025-04-25
240904000081 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220902001023 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200902062011 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-18556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State