Name: | CHEMCEPT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1992 (33 years ago) |
Entity Number: | 1600316 |
ZIP code: | 12019 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 12 MAIN STREET, BALLSTON LAKE, NY, United States, 12019 |
Address: | 12 MAIN ST, BALLSTON LAKE, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK KOPECKI | Chief Executive Officer | 12 MAIN STREET, BALLSTON LAKE, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
MARK KOPECKI | DOS Process Agent | 12 MAIN ST, BALLSTON LAKE, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 12 MAIN STREET, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2024-03-20 | Address | 12 MAIN STREET, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
2021-04-01 | 2024-03-20 | Address | 12 MAIN STREET, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2001-12-19 | 2021-04-01 | Address | 447 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
1998-01-23 | 2001-12-19 | Address | 447 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320003019 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
210401060311 | 2021-04-01 | BIENNIAL STATEMENT | 2020-01-01 |
180330002031 | 2018-03-30 | BIENNIAL STATEMENT | 2018-01-01 |
040112002583 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
011219002537 | 2001-12-19 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State