Search icon

ENICHEM AMERICA INC.

Company claim

Is this your business?

Get access!

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

Court Case Summary

Filing Date:
1994-10-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PISCACANE
Party Role:
Plaintiff
Party Name:
ENICHEM AMERICA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State