Name: | AROL CHEMICAL PRODUCTS COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1996 (29 years ago) |
Entity Number: | 2081930 |
ZIP code: | 07105 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | 649 FERRY ST, NEWARK, NJ, United States, 07105 |
Name | Role | Address |
---|---|---|
AROL CHEMICAL | DOS Process Agent | 649 FERRY ST, NEWARK, NJ, United States, 07105 |
Name | Role | Address |
---|---|---|
SALVATORE COPPOLA | Chief Executive Officer | 649 FERRY ST, NEWARK, NJ, United States, 07105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 649 FERRY ST, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-01-21 | Address | 649 FERRY ST, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 649 FERRY ST, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-01-21 | Address | 649 FERRY ST, NEWARK, NJ, 07105, USA (Type of address: Service of Process) |
2005-01-20 | 2023-03-16 | Address | 649 FERRY ST, NEWARK, NJ, 07105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121002562 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
230316002099 | 2023-03-16 | BIENNIAL STATEMENT | 2022-11-01 |
201221060266 | 2020-12-21 | BIENNIAL STATEMENT | 2020-11-01 |
181108006023 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161123006123 | 2016-11-23 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State