Search icon

CHEMSW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEMSW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1999 (26 years ago)
Date of dissolution: 16 Jul 2018
Entity Number: 2363980
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 5005 WATERIDGE VISTA DRIVE, SAN DIEGO, CA, United States, 02121
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MAX CARNECCHIA Chief Executive Officer 5005 WATERIDGE VISTA DRIVE, SAN DIEGO, CA, United States, 02121

History

Start date End date Type Value
2015-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-18 2017-04-04 Address 4771 MANGELS BLVD, FAIRFIELD, CA, 94534, USA (Type of address: Principal Executive Office)
2007-04-18 2015-08-05 Address 4771 MANGELS BLVD, FAIRFIELD, CA, 94534, USA (Type of address: Service of Process)
2007-04-18 2017-04-04 Address 4771 MANGELS BLVD, FAIRFIELD, CA, 94534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-28911 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180716000638 2018-07-16 CERTIFICATE OF TERMINATION 2018-07-16
170404007274 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150805000400 2015-08-05 CERTIFICATE OF CHANGE 2015-08-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State