CHEMICAL REAL HOLDINGS, INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PATRICIA MICKA | Chief Executive Officer | C/O ROBERT CARROLL, 270 PARK AVE, 35TH FL, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State