Search icon

MAROON CHEMICAL GROUP

Company claim

Is this your business?

Get access!

Company Details

Name: MAROON CHEMICAL GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2001 (24 years ago)
Entity Number: 2635693
ZIP code: 10168
County: New York
Place of Formation: Ohio
Foreign Legal Name: MAROON INCORPORATED
Fictitious Name: MAROON CHEMICAL GROUP
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1390 JAYCOX RD, AVON, OH, United States, 44011

Chief Executive Officer

Name Role Address
MARK REICHARD Chief Executive Officer 1390 JAYCOX RD, AVON, OH, United States, 44011

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2015-03-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-03-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-03-03 2015-03-10 Address 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-05-04 2015-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-04 2001-05-04 Name MAROON INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
SR-113737 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113736 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
150310000561 2015-03-10 CERTIFICATE OF CHANGE 2015-03-10
150303000478 2015-03-03 CERTIFICATE OF AMENDMENT 2015-03-03
130517006332 2013-05-17 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State