Name: | CHEMICAL CLEARING HOUSE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1992 (32 years ago) |
Date of dissolution: | 31 Dec 1995 |
Entity Number: | 1661373 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | %ROBERT C. CARROLL, 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
PAMELA A. ESER | Chief Executive Officer | %ROBERT C. CARROLL CHEMICAL BK, 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951229000207 | 1995-12-29 | CERTIFICATE OF MERGER | 1995-12-31 |
930929002771 | 1993-09-29 | BIENNIAL STATEMENT | 1993-08-01 |
920825000250 | 1992-08-25 | CERTIFICATE OF INCORPORATION | 1992-08-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State