-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
ENICHEM AMERICA INC.
Company Details
Name: |
ENICHEM AMERICA INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Apr 1991 (34 years ago)
|
Date of dissolution: |
02 Nov 1999 |
Entity Number: |
1542668 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011
|
Chief Executive Officer
Name |
Role |
Address |
CARLO PISACANE
|
Chief Executive Officer
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
1991-04-24
|
1999-12-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1991-04-24
|
1992-01-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
991213000104
|
1999-12-13
|
CERTIFICATE OF CHANGE
|
1999-12-13
|
991102000363
|
1999-11-02
|
CERTIFICATE OF TERMINATION
|
1999-11-02
|
930730002023
|
1993-07-30
|
BIENNIAL STATEMENT
|
1993-04-01
|
920127000185
|
1992-01-27
|
CERTIFICATE OF MERGER
|
1992-01-27
|
910424000223
|
1991-04-24
|
APPLICATION OF AUTHORITY
|
1991-04-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9407843
|
Civil Rights Employment
|
1994-10-28
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1994-10-28
|
Termination Date |
1997-12-11
|
Date Issue Joined |
1995-02-01
|
Pretrial Conference Date |
1995-12-11
|
Section |
0621
|
Parties
Name |
PISCACANE
|
Role |
Plaintiff
|
|
Name |
ENICHEM AMERICA INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State