STETSON CHEMICALS, INC.

Name: | STETSON CHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1973 (52 years ago) |
Date of dissolution: | 22 Jul 2008 |
Entity Number: | 257404 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Principal Address: | 391 EXCHANGE STREET, BUFFALO, NY, United States, 14204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLASS H BRAUN | Chief Executive Officer | PO BOX 461, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
C/O HISCOCK & BARCLAY, LLP | DOS Process Agent | 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-11 | 2004-04-09 | Address | 391 EXCHANGE STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
1993-06-09 | 2001-03-26 | Address | 127 ELMWOOD AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1973-03-27 | 1994-05-11 | Address | 18 STETSON ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080722000889 | 2008-07-22 | CERTIFICATE OF DISSOLUTION | 2008-07-22 |
040409000007 | 2004-04-09 | CERTIFICATE OF CHANGE | 2004-04-09 |
030318002213 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010326002392 | 2001-03-26 | BIENNIAL STATEMENT | 2001-03-01 |
990330002002 | 1999-03-30 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State