Name: | CITY CHEMIST & ASSAYER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2003 |
Entity Number: | 1992810 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 3 WEST 46TH ST, SUITE #409, NEW YORK, NY, United States, 10036 |
Principal Address: | 92-66 246TH ST, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHANAZ ABIDI | Chief Executive Officer | 3 WEST 46TH ST SUITE 409, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 WEST 46TH ST, SUITE #409, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-06 | 2002-01-02 | Address | 92-66 246TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1998-01-21 | 2002-01-02 | Address | 3 WEST 46TH ST, SUITE #409, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-01-21 | 2000-03-06 | Address | 3 WEST 46TH ST, SUITE #409, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-01-21 | 2000-03-06 | Address | 3 WEST 46TH ST, SUITE #409, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-01-24 | 1998-01-21 | Address | SUIT # 409, 3 WEST 46 ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030728000712 | 2003-07-28 | CERTIFICATE OF DISSOLUTION | 2003-07-28 |
020102002549 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
000306002600 | 2000-03-06 | BIENNIAL STATEMENT | 2000-01-01 |
980121002547 | 1998-01-21 | BIENNIAL STATEMENT | 1998-01-01 |
960124000060 | 1996-01-24 | CERTIFICATE OF INCORPORATION | 1996-01-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State