Name: | CHEMPRENE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1993 (32 years ago) |
Date of dissolution: | 02 Aug 2019 |
Entity Number: | 1764028 |
ZIP code: | 62708 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | PO BOX 2861, SPRINGFIELD, IL, United States, 62708 |
Principal Address: | 483 FISHKILL AVE, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
JOHN P NICOLETTI | Chief Executive Officer | 483 FISHKILL AVE, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
LEXIS DOCUMENT SERVICES | DOS Process Agent | PO BOX 2861, SPRINGFIELD, IL, United States, 62708 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-17 | 2009-10-16 | Address | 483 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2001-10-04 | 2007-10-17 | Address | 483 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2001-10-04 | 2009-10-16 | Address | 483 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
1997-12-29 | 2001-10-04 | Address | 570 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
1997-02-14 | 1997-12-29 | Address | 570 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802000755 | 2019-08-02 | CERTIFICATE OF TERMINATION | 2019-08-02 |
171025006050 | 2017-10-25 | BIENNIAL STATEMENT | 2017-10-01 |
151009006025 | 2015-10-09 | BIENNIAL STATEMENT | 2015-10-01 |
131011006755 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111102002262 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State