Search icon

CITY CHEMIST & ASSAYER INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHANAZ ABIDI Chief Executive Officer 3 WEST 46TH ST SUITE 409, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WEST 46TH ST, SUITE #409, NEW YORK, NY, United States, 10036

History

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)

Filings

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