CHEMDET, INC.
Headquarter
Name: | CHEMDET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1970 (55 years ago) |
Entity Number: | 289099 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 730 D COMMERCE CENTER DR, SEBASTIAN, FL, United States, 32958 |
Address: | 6 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 100000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MILLIGAN MULLER | DOS Process Agent | 6 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
PHILLIP M. JOACHIM | Chief Executive Officer | 730 D COMMERCE CENTER DR, SEBASTIAN, FL, United States, 32958 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-12 | 2014-04-29 | Address | 5 VILLAGE SQUARE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1995-04-18 | 2004-03-12 | Address | 50 SINTSINK DR E, PORT WASHINGTON, NY, 11050, 2014, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2004-03-12 | Address | 50 SINTSINK DR E, PORT WASHINGTON, NY, 11050, 2014, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2004-03-12 | Address | 22 BAYVIEW AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1980-06-20 | 1980-06-20 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429002297 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120330002251 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
20110207015 | 2011-02-07 | ASSUMED NAME CORP INITIAL FILING | 2011-02-07 |
100318003121 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080220002027 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State