INDUCHEM USA, INC.

Name: | INDUCHEM USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Feb 2018 |
Entity Number: | 2857437 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 5TH AVE FLR 23, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARAND SALMASSINIA | Chief Executive Officer | 535 5TH AVE FLR 23, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 5TH AVE FLR 23, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-16 | 2015-08-05 | Address | 540 MADISON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2009-01-16 | Address | 540 MADISON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2015-08-05 | Address | 540 MADISON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-03-10 | 2015-08-05 | Address | 540 MADISON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-01-15 | 2005-03-10 | Address | C/O STEPHEN M. HARNIK, ESQ., 405 LEXINGTON AVENUE, 42ND FL., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180228000333 | 2018-02-28 | CERTIFICATE OF DISSOLUTION | 2018-02-28 |
150805002031 | 2015-08-05 | BIENNIAL STATEMENT | 2015-01-01 |
120711000072 | 2012-07-11 | ERRONEOUS ENTRY | 2012-07-11 |
DP-1914085 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
090116002123 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State