Search icon

PIEDMONT CHEMICAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DENNIS C FLEISCHMANN Chief Executive Officer BRYAN CAVE LLP, 245 PARK AVE STE 2700, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address
ANDREW CHAVKIN DOS Process Agent 21 PENN PLAZA, 360 WEST 31ST STREET, NEW YORK, NY, United States, 10001

History

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)

Filings

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