Name: | CHEMTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1958 (67 years ago) |
Date of dissolution: | 01 Jul 1998 |
Entity Number: | 170433 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8125 COBB CENTER DRIVE, KENNESAW, GA, United States, 30144 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER MULDOWNEY | Chief Executive Officer | 8125 COBB CENTER DRIVE, KENNESAW, GA, United States, 30144 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-09 | 1991-08-07 | Address | 11 MIDDLE NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1982-08-04 | 1990-04-09 | Address | P.O BOX 1800, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1966-05-03 | 1982-08-04 | Address | 1260 RALPH AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1958-02-20 | 1966-05-03 | Address | 186 JORALEMON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980701000784 | 1998-07-01 | CERTIFICATE OF MERGER | 1998-07-01 |
980205002695 | 1998-02-05 | BIENNIAL STATEMENT | 1998-02-01 |
940316002825 | 1994-03-16 | BIENNIAL STATEMENT | 1994-02-01 |
910807000091 | 1991-08-07 | CERTIFICATE OF CHANGE | 1991-08-07 |
C175869-2 | 1991-04-05 | ASSUMED NAME CORP INITIAL FILING | 1991-04-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State