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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHEMICAL OVERSEAS HOLDINGS, INC. | DOS Process Agent | 28 Liberty street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DREW STEPHEN KIPFER | Chief Executive Officer | 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
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) |
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