Search icon

CHEMCENTRAL CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CHEMCENTRAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1992 (33 years ago)
Date of dissolution: 30 Jun 2006
Branch of: CHEMCENTRAL CORPORATION, Illinois (Company Number LLC_00151009)
Entity Number: 1611090
ZIP code: 60638
County: Erie
Place of Formation: Illinois
Address: 7050 W 71ST STREET, BEDFORD PARK, IL, United States, 60638
Principal Address: 7050 WEST 71ST ST., PO BOX 730, BEDFORD PARK, IL, United States, 60499

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7050 W 71ST STREET, BEDFORD PARK, IL, United States, 60638

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J.R. YANNEY Chief Executive Officer 7050 WEST 71ST ST., PPO BOX 730, BEDFORD PARK, IL, United States, 60499

History

Start date End date Type Value
2002-02-13 2006-03-29 Address 7050 WEST 71ST ST., PO BOX 730, BEDFORD PARK, IL, 60499, 0730, USA (Type of address: Principal Executive Office)
2000-03-13 2002-02-13 Address 7050 WEST 71ST ST, BEDFORD PARK, IL, 60499, 0730, USA (Type of address: Chief Executive Officer)
2000-03-13 2002-02-13 Address 7050 WEST 71ST ST, BEDFORD PARK, IL, 60499, 0730, USA (Type of address: Principal Executive Office)
1997-03-28 2006-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-28 2006-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060630000903 2006-06-30 SURRENDER OF AUTHORITY 2006-06-30
060329002677 2006-03-29 BIENNIAL STATEMENT 2006-02-01
040219002264 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020213002770 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000313002489 2000-03-13 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State