Name: | VAL-CHEM COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1968 (57 years ago) |
Date of dissolution: | 12 Nov 2013 |
Entity Number: | 228038 |
ZIP code: | 18840 |
County: | Tioga |
Place of Formation: | New York |
Address: | 228 DESMOND STREET, SAYRE, PA, United States, 18840 |
Principal Address: | 714 DESMOND ST., SAYRE, PA, United States, 18840 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LANDY & LANDY | DOS Process Agent | 228 DESMOND STREET, SAYRE, PA, United States, 18840 |
Name | Role | Address |
---|---|---|
ROBERT J. CAPECE | Chief Executive Officer | 714 DESMOND ST., SAYRE, PA, United States, 18840 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-13 | 2012-09-10 | Address | 325 N KEYSTONE AVE, SAYRE, PA, 18840, USA (Type of address: Service of Process) |
2008-10-02 | 2010-09-13 | Address | 319 MAIN STREET, TOWANDA, PA, 18848, USA (Type of address: Service of Process) |
2000-10-18 | 2008-10-02 | Address | 228 DESMOND ST., SAYRE, PA, 18840, USA (Type of address: Service of Process) |
1998-09-01 | 2000-10-18 | Address | 228 DESMOND ST., SAYRE, PA, 18840, USA (Type of address: Service of Process) |
1995-04-13 | 2000-10-18 | Address | 607 STEVENSON ST., SAYRE, PA, 18840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131112000027 | 2013-11-12 | CERTIFICATE OF DISSOLUTION | 2013-11-12 |
120910006350 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100913003017 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
081002003306 | 2008-10-02 | BIENNIAL STATEMENT | 2008-09-01 |
060905002278 | 2006-09-05 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State