Name: | UNIONDALE CHEMISTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1996 (29 years ago) |
Entity Number: | 2039541 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 546 UNIONDALE AVE, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 546 UNIONDALE AVE, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
DONALD CANTALINO | Chief Executive Officer | 546 UNIONDALE AVE, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 546 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2024-10-29 | Address | 546 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2024-10-29 | Address | 546 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
1996-06-14 | 1998-06-04 | Address | 1359 MADISON AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1996-06-14 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029001747 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
120612006061 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100622002007 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080611002770 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060522002781 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State