Name: | PIEDMONT CHEMICAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1995 (29 years ago) |
Date of dissolution: | 05 May 2009 |
Entity Number: | 1948766 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | DENNIS C FIEISCHMANN, 245 PARK AVE STE 2700, NEW YORK, NY, United States, 10167 |
Address: | 21 PENN PLAZA, 360 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DENNIS C FLEISCHMANN | Chief Executive Officer | BRYAN CAVE LLP, 245 PARK AVE STE 2700, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
ANDREW CHAVKIN | DOS Process Agent | 21 PENN PLAZA, 360 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-03 | 2009-05-05 | Address | DENNIS C FLEISCHMANN, 245 PARK AVE STE 2700, NEW YORK, NY, 10167, 0034, USA (Type of address: Service of Process) |
1995-08-17 | 1999-12-03 | Address | 120 BROADWAY, 32ND FLOOR, ATTENTION: PETER B. TISNE, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090505000068 | 2009-05-05 | SURRENDER OF AUTHORITY | 2009-05-05 |
031029002163 | 2003-10-29 | BIENNIAL STATEMENT | 2003-08-01 |
991203002314 | 1999-12-03 | BIENNIAL STATEMENT | 1999-08-01 |
950817000242 | 1995-08-17 | APPLICATION OF AUTHORITY | 1995-08-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State