Search icon

INDUSTRIAL CHEMICAL SPECIALTIES CORPORATION

Company Details

Name: INDUSTRIAL CHEMICAL SPECIALTIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1962 (62 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 152102
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
1974-08-16 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-08-16 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1964-01-24 1974-08-16 Address 79 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1962-11-16 1964-01-24 Address 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2048 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2047 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C205576-2 1993-12-16 ASSUMED NAME CORP INITIAL FILING 1993-12-16
DP-909030 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A176110-3 1974-08-16 CERTIFICATE OF AMENDMENT 1974-08-16
417603 1964-01-24 CERTIFICATE OF AMENDMENT 1964-01-24
355496 1962-12-10 CERTIFICATE OF AMENDMENT 1962-12-10
352181 1962-11-16 CERTIFICATE OF INCORPORATION 1962-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State