CHEM-AQUA, INC.

Name: | CHEM-AQUA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1998 (27 years ago) |
Entity Number: | 2309847 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 2727 Chemsearch Blvd, Irving, TX, United States, 75062 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL J. HOWDESHELL | Chief Executive Officer | 2727 CHEMSEARCH BLVD, IRVING, TX, United States, 75062 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12030 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 2727 CHEMSEARCH BLVD, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2018-10-25 | 2024-10-16 | Address | 2727 CHEMSEARCH BLVD, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2016-10-25 | 2018-10-25 | Address | 2727 CHEMSEARCH BLVD, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2013-05-30 | 2024-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-05-30 | 2024-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016003496 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
221013003282 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
201022060515 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
181025006135 | 2018-10-25 | BIENNIAL STATEMENT | 2018-10-01 |
161025006182 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State