CHEMARK INTERNATIONAL (U.S.A.) INC.

Name: | CHEMARK INTERNATIONAL (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1997 (28 years ago) |
Entity Number: | 2124589 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 729 Acorn St, Deer Park, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE ZHAO | DOS Process Agent | 729 Acorn St, Deer Park, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
WAYNE ZHAO | Chief Executive Officer | 729 ACORN ST, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-24 | 2013-04-03 | Address | 323 MARLIN STREET, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2009-02-24 | 2013-04-03 | Address | 323 MARLIN STREET, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
2009-02-24 | 2013-04-03 | Address | 323 MARLIN STREET, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2009-02-24 | Address | 323 MARLIN STREET, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2009-02-24 | Address | 323 MARLIN STREET, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220615001866 | 2022-06-15 | BIENNIAL STATEMENT | 2021-03-01 |
130403002090 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110330002141 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090224003230 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070329002475 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State