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

Links between entities

Type Company Name Company Number State
Headquarter of CHEMIPULP PROCESS INC., MISSISSIPPI 302744 MISSISSIPPI
Headquarter of CHEMIPULP PROCESS INC., Alabama 000-881-099 Alabama
Headquarter of CHEMIPULP PROCESS INC., KENTUCKY 0158919 KENTUCKY
Headquarter of CHEMIPULP PROCESS INC., FLORIDA 846161 FLORIDA
Headquarter of CHEMIPULP PROCESS INC., CONNECTICUT 0205377 CONNECTICUT
Headquarter of CHEMIPULP PROCESS INC., ILLINOIS CORP_59162187 ILLINOIS

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

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
080208002694 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060201003256 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031231002308 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020123002520 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000224002046 2000-02-24 BIENNIAL STATEMENT 2000-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State