Name: | CHEMSOURCE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1996 (29 years ago) |
Entity Number: | 2042592 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A & Z PHARMACEUTICAL INC | DOS Process Agent | 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
EMMA LI | Chief Executive Officer | 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2021-02-10 | 2024-02-07 | Address | 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2017-07-20 | 2024-02-07 | Address | 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2017-07-20 | 2021-02-10 | Address | 350 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2014-08-13 | 2017-07-20 | Address | 75 NORTH INDUCTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207002444 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
210210060559 | 2021-02-10 | BIENNIAL STATEMENT | 2020-06-01 |
190325060094 | 2019-03-25 | BIENNIAL STATEMENT | 2018-06-01 |
170720006133 | 2017-07-20 | BIENNIAL STATEMENT | 2016-06-01 |
140813006469 | 2014-08-13 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State