Name: | KEM CHEMICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 17 Dec 2014 |
Entity Number: | 2219424 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 3019, MOUNT VERNON, NY, United States, 10553 |
Principal Address: | 545 S FULTON AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 3019, MOUNT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
DONALD C CIOTA | Chief Executive Officer | 545 S FULTON AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ALBERT E. BERNSTEIN, ACCOUNTANT | Agent | 8 LINDEN COURT, POMONA, NY, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-22 | 2001-12-19 | Address | 545 S FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2000-02-22 | 2009-05-20 | Address | 545 S FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1998-01-20 | 2000-02-22 | Address | 545 S. FULTON AVE., MOUNT VERNON, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141217000285 | 2014-12-17 | CERTIFICATE OF DISSOLUTION | 2014-12-17 |
090520000051 | 2009-05-20 | CERTIFICATE OF CHANGE | 2009-05-20 |
080108002870 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060227002759 | 2006-02-27 | BIENNIAL STATEMENT | 2006-01-01 |
031231002054 | 2003-12-31 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State