Name: | CHEMDET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 2002 (23 years ago) |
Date of dissolution: | 10 Nov 2009 |
Entity Number: | 2766727 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | New York |
Address: | 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-20 | 2008-05-22 | Address | 280 MADISON AVE., SUITE 912, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-05-14 | 2007-11-20 | Address | 7173 CONSTRUCTION COURT, SUITE A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091110000726 | 2009-11-10 | ARTICLES OF DISSOLUTION | 2009-11-10 |
091105000257 | 2009-11-05 | CERTIFICATE OF AMENDMENT | 2009-11-05 |
080522002032 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
071120000755 | 2007-11-20 | CERTIFICATE OF CHANGE | 2007-11-20 |
070125000152 | 2007-01-25 | CERTIFICATE OF PUBLICATION | 2007-01-25 |
061115001134 | 2006-11-15 | CERTIFICATE OF CHANGE | 2006-11-15 |
060511002597 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040423002328 | 2004-04-23 | BIENNIAL STATEMENT | 2004-05-01 |
020514000382 | 2002-05-14 | ARTICLES OF ORGANIZATION | 2002-05-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State