Search icon

CHEMDYE U.S.A., INC.

Company Details

Name: CHEMDYE U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1991 (33 years ago)
Date of dissolution: 31 Dec 1999
Entity Number: 1578597
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 51 EAST 42ND STREET, SUITE 1612, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD L SCHMIDT DOS Process Agent 51 EAST 42ND STREET, SUITE 1612, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BERNARD L SCHMIDT Chief Executive Officer 51 EAST 42ND STREET, SUITE 1612, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1991-09-30 1993-07-28 Address LACKERT, ESQS., 605 THIRD AVENUE / SUITE 3500, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991231000685 1999-12-31 CERTIFICATE OF DISSOLUTION 1999-12-31
990922002777 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970911002137 1997-09-11 BIENNIAL STATEMENT 1997-09-01
930917002225 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930728002785 1993-07-28 BIENNIAL STATEMENT 1992-09-01
910930000131 1991-09-30 CERTIFICATE OF INCORPORATION 1991-09-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State