Name: | CHEMENTRY INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2001 (23 years ago) |
Entity Number: | 2711199 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 66-05 WOOD HAVEN BLVD., REGO PARK, NY, United States, 11374 |
Principal Address: | 66-05 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIAN ZHONG WANG | Chief Executive Officer | 66-05 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66-05 WOOD HAVEN BLVD., REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 66-05 WOODHAVEN BLVD, REGO PARK, NY, 11374, 4633, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 66-05 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2022-10-21 | 2022-10-21 | Address | 66-05 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2022-10-21 | 2023-12-01 | Address | 66-05 WOODHAVEN BLVD, REGO PARK, NY, 11374, 4633, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038279 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
221021001067 | 2022-10-19 | CERTIFICATE OF AMENDMENT | 2022-10-19 |
220916001149 | 2022-09-16 | BIENNIAL STATEMENT | 2021-12-01 |
140116002565 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
111227002788 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State