Search icon

MIDCONTINENTAL CHEMICAL COMPANY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MIDCONTINENTAL CHEMICAL COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Branch of: MIDCONTINENTAL CHEMICAL COMPANY, INC., Colorado (Company Number 19941090199)
Entity Number: 2781571
ZIP code: 12207
County: Madison
Place of Formation: Colorado
Principal Address: 1802 E 123RD TERRACE, OLATHE, KS, United States, 66061
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES ELDER Chief Executive Officer 1802 E. 123RD TERRACE, OLATHE, KS, United States, 66061

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 1802 E. 123RD TERRACE, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 1802 E 123RD TERRACE, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2022-10-31 2024-06-28 Address 1802 E 123RD TERRACE, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2022-10-31 2024-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-10-31 2024-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628003402 2024-06-28 BIENNIAL STATEMENT 2024-06-28
221128002935 2022-11-28 BIENNIAL STATEMENT 2022-06-01
221031000206 2022-10-28 CERTIFICATE OF CHANGE BY ENTITY 2022-10-28
210210000405 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
160721002031 2016-07-21 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State