Search icon

CHEMICAL REAL HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEMICAL REAL HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1972 (53 years ago)
Date of dissolution: 08 Aug 2005
Entity Number: 238660
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O R CARROLL, 270 PARK AVE, 35TH FL, NEW YORK, NY, United States, 10017
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PATRICIA MICKA Chief Executive Officer C/O ROBERT CARROLL, 270 PARK AVE, 35TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-10-15 1999-11-29 Address ATTN: EDWARD H. WINKLER, 277 PARK AVENUE 12TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1993-10-15 1999-11-29 Address 270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-09-01 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-09-01 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2984 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050808000146 2005-08-08 CERTIFICATE OF DISSOLUTION 2005-08-08
020820002167 2002-08-20 BIENNIAL STATEMENT 2002-08-01
010206002477 2001-02-06 BIENNIAL STATEMENT 2000-08-01
991129002586 1999-11-29 BIENNIAL STATEMENT 1998-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State