NUVITE CHEMICAL COMPOUNDS CORPORATION
Headquarter
Name: | NUVITE CHEMICAL COMPOUNDS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1963 (62 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 160892 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 213 FREEMAN ST, BROOKLYN, NY, United States, 11222 |
Address: | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
PAUL, WEISS, RIFKIND, WHARTON & GARRISON | DOS Process Agent | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CLIFFORD LESTER | Chief Executive Officer | 213 FREEMAN ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1967-09-27 | 1967-09-27 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1967-09-27 | 1967-09-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1963-10-28 | 1995-04-18 | Address | 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088876 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
091001002080 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071004002216 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051208002962 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
031021002477 | 2003-10-21 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State