Name: | SOLKATRONIC CHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1994 (31 years ago) |
Date of dissolution: | 19 Dec 2000 |
Entity Number: | 1790279 |
ZIP code: | 18195 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7201 HAMILTON BLVD, ALLENTOWN, PA, United States, 18195 |
Principal Address: | 41 WEST PUTNAM AVE, GREENWICH, CT, United States, 06830 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WHITSON SADLER | Chief Executive Officer | 41 WEST PUTNAM AVE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7201 HAMILTON BLVD, ALLENTOWN, PA, United States, 18195 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2000-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2000-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-25 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-08-25 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-30 | 1998-08-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001219000074 | 2000-12-19 | SURRENDER OF AUTHORITY | 2000-12-19 |
990930000091 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
980825000402 | 1998-08-25 | CERTIFICATE OF CHANGE | 1998-08-25 |
980225000701 | 1998-02-25 | CERTIFICATE OF AMENDMENT | 1998-02-25 |
970430000640 | 1997-04-30 | CERTIFICATE OF CHANGE | 1997-04-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State