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
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 363 EASTERN BLVD, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
ALFRED E. CALLIGARIS | Chief Executive Officer | 363 EASTERN BLVD, WATERTOWN, NY, United States, 13601 |
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) |
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