Name: | WEST CHEMICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1899 (126 years ago) |
Date of dissolution: | 30 Nov 2002 |
Entity Number: | 18665 |
ZIP code: | 11050 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1000 HERRONTOWN RD, PRINCETON, NJ, United States, 08540 |
Address: | 20-W VANDERVENTER AVENUE, SUITE 106, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 0
Share Par Value 2000000
Type CAP
Name | Role | Address |
---|---|---|
ELWOOD W. PHARES II | Chief Executive Officer | 1000 HERRONTOWN RD, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20-W VANDERVENTER AVENUE, SUITE 106, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-13 | 1994-06-23 | Address | 32 BROADWAY, SUITE 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1987-07-07 | 1990-07-13 | Address | 24-16 RIDGE PLAZA SOUTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1978-11-09 | 1987-07-07 | Address | 42-16 WEST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1962-03-02 | 1966-03-24 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.5 |
1962-03-02 | 1966-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100225010 | 2010-02-25 | ASSUMED NAME CORP DISCONTINUANCE | 2010-02-25 |
021125000840 | 2002-11-25 | CERTIFICATE OF MERGER | 2002-11-30 |
C322265-2 | 2002-10-09 | ASSUMED NAME CORP INITIAL FILING | 2002-10-09 |
010712002059 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990920002781 | 1999-09-20 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State