Name: | CHEMICAL REALTY SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1993 (31 years ago) |
Date of dissolution: | 24 Jul 1997 |
Entity Number: | 1750232 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | CHEMICAL REALTY SALES, INC, 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O ROBERT C CARROLL, CHEMICAL BANK | Chief Executive Officer | JOHN H KIMBALL, 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970724000550 | 1997-07-24 | CERTIFICATE OF TERMINATION | 1997-07-24 |
951004002001 | 1995-10-04 | BIENNIAL STATEMENT | 1995-08-01 |
930818000146 | 1993-08-18 | APPLICATION OF AUTHORITY | 1993-08-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State