Search icon

UNITED CHEMI-CON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED CHEMI-CON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1970 (55 years ago)
Date of dissolution: 11 Mar 2002
Entity Number: 292147
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 9801 WEST HIGGINS ROAD, ROSEMONT, IL, United States, 60018
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NOBORU ICHIKAWA Chief Executive Officer 9801 WEST HIGGINS RD, ROSEMONT, IL, United States, 60018

Links between entities

Type:
Headquarter of
Company Number:
CORP_51371135
State:
ILLINOIS

History

Start date End date Type Value
1998-06-16 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-07-22 2000-06-01 Address 9801 WEST HIGGINS RD, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)
1993-04-09 1996-07-22 Address 1-167-1 HIGASHI OHME, OHME-SHI, TOKYO, 198, JPN (Type of address: Chief Executive Officer)
1993-04-09 1998-06-16 Address 1633 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-03-31 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020311000282 2002-03-11 CERTIFICATE OF DISSOLUTION 2002-03-11
C298841-2 2001-02-12 ASSUMED NAME CORP INITIAL FILING 2001-02-12
000601003021 2000-06-01 BIENNIAL STATEMENT 2000-06-01
990914001178 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
980616002099 1998-06-16 BIENNIAL STATEMENT 1998-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State