Name: | CHEMCONNECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2001 (23 years ago) |
Entity Number: | 2709355 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2900 NORTH LOOP WEST 1210, HOUSTON, TX, United States, 77092 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN K ROBINSON | Chief Executive Officer | 2900 NORTH LOOP WEST 1210, HOUSTON, TX, United States, 77092 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-12-17 | 2002-07-25 | Address | 440 9TH AV 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-12-17 | 2002-07-25 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87908 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87909 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070706003011 | 2007-07-06 | BIENNIAL STATEMENT | 2005-12-01 |
060501003270 | 2006-05-01 | BIENNIAL STATEMENT | 2005-12-01 |
020725000090 | 2002-07-25 | CERTIFICATE OF CHANGE | 2002-07-25 |
011217000103 | 2001-12-17 | APPLICATION OF AUTHORITY | 2001-12-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State