KESSLER CHEMICAL, INC.

Name: | KESSLER CHEMICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1973 (52 years ago) |
Date of dissolution: | 26 Aug 2008 |
Entity Number: | 238299 |
ZIP code: | 18018 |
County: | Richmond |
Place of Formation: | New York |
Address: | 77 W BROAD ST, UNIT 21A, BETHLEHEM, PA, United States, 18018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY M KESSLER | Chief Executive Officer | 77 W BROAD ST UNIT 21A, BETHLEHEM, PA, United States, 18018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 W BROAD ST, UNIT 21A, BETHLEHEM, PA, United States, 18018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-14 | 2001-11-30 | Address | 26 BRICK CHURCH RD, PIPERSVILLE, PA, 18947, 9313, USA (Type of address: Service of Process) |
1993-11-15 | 2003-11-12 | Address | 26 BRICK CHURCH ROAD, PIPERSVILLE, PA, 18947, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2001-11-30 | Address | 26 BRICK CHURCH ROAD, PIPERSVILLE, PA, 18947, USA (Type of address: Principal Executive Office) |
1993-11-15 | 1997-11-14 | Address | 82 WESTCOTT BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1973-11-12 | 1974-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080826000574 | 2008-08-26 | CERTIFICATE OF DISSOLUTION | 2008-08-26 |
071203002811 | 2007-12-03 | BIENNIAL STATEMENT | 2007-11-01 |
060104002298 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031112002251 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
011130002351 | 2001-11-30 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State