Search icon

CHEMIPULP PROCESS INC.

Headquarter

Company Details

Name: CHEMIPULP PROCESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1966 (59 years ago)
Entity Number: 195117
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 363 EASTERN BLVD, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 EASTERN BLVD, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
ALFRED E. CALLIGARIS Chief Executive Officer 363 EASTERN BLVD, WATERTOWN, NY, United States, 13601

Links between entities

Type:
Headquarter of
Company Number:
302744
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-881-099
State:
Alabama
Type:
Headquarter of
Company Number:
0158919
State:
KENTUCKY
Type:
Headquarter of
Company Number:
846161
State:
FLORIDA
Type:
Headquarter of
Company Number:
0205377
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59162187
State:
ILLINOIS

History

Start date End date Type Value
1967-05-08 1993-02-11 Address 363 EASTERN BLVD., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1966-01-31 1967-05-08 Address 168 PARK AVE., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604061126 2019-06-04 BIENNIAL STATEMENT 2018-01-01
160127006204 2016-01-27 BIENNIAL STATEMENT 2016-01-01
140114006084 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120201003170 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100224002069 2010-02-24 BIENNIAL STATEMENT 2010-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State