Name: | WESTWOOD CHEMICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 238028 |
ZIP code: | 10941 |
County: | Westchester |
Place of Formation: | New York |
Address: | 46 TOWER DR, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMMA B MASSET | Chief Executive Officer | 46 TOWER DRIVE, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 TOWER DR, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 1999-12-07 | Address | 46 TOWER DR, MIDDLETOWN, NY, 10940, 2026, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1999-12-07 | Address | 46 TOWER DR, MIDDLETOWN, NY, 10940, 2026, USA (Type of address: Principal Executive Office) |
1995-04-13 | 1999-12-07 | Address | 46 TOWER DR, MIDDLETOWN, NY, 10940, 2026, USA (Type of address: Service of Process) |
1994-05-18 | 1995-04-13 | Address | PO BOX 985 - TOWER DRIVE, MIDDLETOWN, NY, 10940, 0985, USA (Type of address: Service of Process) |
1973-11-08 | 1994-05-18 | Address | 475 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106533 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
031106002526 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011217002668 | 2001-12-17 | BIENNIAL STATEMENT | 2001-11-01 |
991207002330 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
971121002005 | 1997-11-21 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State