2025-01-24
|
2025-02-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 1
|
2025-01-24
|
2025-01-24
|
Address
|
ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
|
2022-12-20
|
2022-12-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 1
|
2022-12-20
|
2025-01-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 1
|
2022-11-22
|
2022-12-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 1
|
2022-11-18
|
2022-11-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 1
|
2021-01-26
|
2025-01-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-01-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-01-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2019-01-15
|
2025-01-24
|
Address
|
ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
|
2017-01-19
|
2019-01-15
|
Address
|
ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
|
2009-03-23
|
2017-01-19
|
Address
|
ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
|
2007-09-12
|
2009-03-23
|
Address
|
ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
|
2004-04-27
|
2017-01-19
|
Address
|
ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Principal Executive Office)
|
2004-04-27
|
2007-09-12
|
Address
|
ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
|
2003-02-26
|
2004-04-27
|
Address
|
41 ARDEN HOUSE RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
|
2003-02-26
|
2004-04-27
|
Address
|
41 ARDEN HOUSE RD, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
|
2002-05-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-05-03
|
2019-01-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-02-01
|
2003-02-26
|
Address
|
RTE 17, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
|
1999-02-22
|
2001-02-01
|
Address
|
ROUTE 17, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
|
1997-05-05
|
1999-02-22
|
Address
|
ROUTE 17, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
|
1994-01-24
|
2002-05-03
|
Address
|
TRUST COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-08-06
|
2003-02-26
|
Address
|
ROUTE 17, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
|
1993-08-06
|
1997-05-05
|
Address
|
ROUTE 17, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
|
1988-10-27
|
1994-01-24
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-10-27
|
2002-05-03
|
Address
|
COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1987-09-29
|
2022-11-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 1
|
1980-07-02
|
1983-08-05
|
Name
|
NEPERA CHEMICAL COMPANY, INC.
|
1965-06-07
|
1988-10-27
|
Address
|
277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
|
1965-06-07
|
1988-10-27
|
Address
|
277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
|
1963-04-09
|
1965-06-07
|
Address
|
120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1957-01-11
|
1980-07-02
|
Name
|
NEPERA CHEMICAL CO. INC.
|
1957-01-11
|
1963-04-09
|
Address
|
201 TABOR RD., MORRIS PLAINS, NJ, 07950, USA (Type of address: Service of Process)
|