Search icon

CHEMCONNECT, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN K ROBINSON Chief Executive Officer 2900 NORTH LOOP WEST 1210, HOUSTON, TX, United States, 77092

History

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)

Filings

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