Search icon

MIDTOWN CHEMIST, INC.

Company Details

Name: MIDTOWN CHEMIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2003 (22 years ago)
Date of dissolution: 22 Mar 2017
Entity Number: 2909459
ZIP code: 10016
County: New York
Place of Formation: New York
Address: THE CREMIST SHOP, 30 E 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SVETLANA GENIN Chief Executive Officer 30 E 40TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE CREMIST SHOP, 30 E 40TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-07-15 2007-06-01 Address 117 BAY 41ST ST, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2005-07-15 2007-06-01 Address DBA: THE CHEMIST SHOP, 30 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-07-15 2007-06-01 Address DBA: THE CHEMIST SHOP, 30 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-05-21 2005-07-15 Address 117 BAY 41ST STREET, 2ND FLOOR, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170322000698 2017-03-22 CERTIFICATE OF DISSOLUTION 2017-03-22
070601002276 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050715002923 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030521000377 2003-05-21 CERTIFICATE OF INCORPORATION 2003-05-21

Date of last update: 05 Feb 2025

Sources: New York Secretary of State