Name: | CHEMICAL LEAMAN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1998 (27 years ago) |
Date of dissolution: | 27 May 2010 |
Entity Number: | 2239629 |
ZIP code: | 33610 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | TAX DEPT., 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610 |
Principal Address: | 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY R. ENZOR | Chief Executive Officer | 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610 |
Name | Role | Address |
---|---|---|
QUALITY DISTRIBUTION INC. | DOS Process Agent | TAX DEPT., 4041 PARK OAKS BLVD, TAMPA, FL, United States, 33610 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-21 | 2010-05-27 | Address | 4041 PARK OAKS BLVD, TAMPA, FL, 33610, USA (Type of address: Service of Process) |
2007-04-12 | 2008-02-21 | Address | 3802 CORPOREX PARK DR, TAMPA, FL, 33619, USA (Type of address: Principal Executive Office) |
2007-04-12 | 2008-02-21 | Address | 3802 CORPOREX PARK DR, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2007-04-12 | Address | 3802 CORPOREX DR., TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2007-04-12 | Address | 3802 CORPOREX DR., TAMPA, FL, 33619, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2010-05-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2008-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-03-17 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-03-17 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100527000544 | 2010-05-27 | SURRENDER OF AUTHORITY | 2010-05-27 |
080221002874 | 2008-02-21 | BIENNIAL STATEMENT | 2008-03-01 |
070412002476 | 2007-04-12 | BIENNIAL STATEMENT | 2006-03-01 |
040315002360 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020322002610 | 2002-03-22 | BIENNIAL STATEMENT | 2002-03-01 |
000405002444 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
991115000257 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
980317000701 | 1998-03-17 | APPLICATION OF AUTHORITY | 1998-03-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State