POWER CHEMICAL CO., INC.

Name: | POWER CHEMICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1963 (62 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 162418 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 375 RIDER AVE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY SCHWARTZ | Chief Executive Officer | 375 RIDER AVE, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 RIDER AVE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 2003-11-21 | Address | 375 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2003-11-21 | Address | 375 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
1995-07-13 | 2003-11-21 | Address | 375 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1963-12-27 | 1995-07-13 | Address | 349 E. 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105142 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
091214002789 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071207002610 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060119003458 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031121002238 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State