Search icon

EMD CHEMICALS INC.

Headquarter

Company Details

Name: EMD CHEMICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1970 (55 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 295254
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 480 S DEMOCRAT ROAD, GIBBSTOWN, NJ, United States, 08027
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EMD CHEMICALS INC., FLORIDA P34292 FLORIDA
Headquarter of EMD CHEMICALS INC., ILLINOIS CORP_50608581 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1354998 480 S. DEMOCRAT ROAD, GIBBSTOWN, NJ, 08027 480 S. DEMOCRAT ROAD, GIBBSTOWN, NJ, 08027 856-423-6300

Filings since 2006-03-09

Form type SC 13G
Filing date 2006-03-09
File View File

Chief Executive Officer

Name Role Address
DEON VOS Chief Executive Officer 480 S DEMOCRAT ROAD, GIBBSTOWN, NJ, United States, 08027

DOS Process Agent

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

History

Start date End date Type Value
2008-08-15 2010-08-17 Address 480 S DEMOCRAT RD, GIBBSTOWN, NJ, 08027, USA (Type of address: Chief Executive Officer)
2008-08-15 2010-08-17 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-03-05 2008-08-15 Address %OF THE OFFICE GENERAL COUNSEL, 7 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2004-10-26 2008-08-15 Address 7 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2002-09-13 2010-08-17 Address 480 S DEMOCRAT RD, GIBBSTOWN, NJ, 08027, USA (Type of address: Principal Executive Office)
2002-09-13 2004-10-26 Address 480 S DEMOCRAT RD, GIBBSTOWN, NJ, 08027, USA (Type of address: Chief Executive Officer)
2002-05-10 2007-03-05 Address C/O GENERAL COUNSEL, 480 S. DEMOCRAT RD, GIBBSTOWN, NJ, 08027, USA (Type of address: Service of Process)
2000-09-19 2002-09-13 Address POSTFACH 4119, FRANKFURTER STRASSE 250, DARMSTADT, 00000, DEU (Type of address: Chief Executive Officer)
1996-10-02 2002-09-13 Address 7 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1996-10-02 2002-05-10 Address C/O OFFICE OF GENERAL COUNSEL, 7 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121019033 2012-10-19 ASSUMED NAME CORP INITIAL FILING 2012-10-19
111219000562 2011-12-19 CERTIFICATE OF MERGER 2011-12-31
100817002673 2010-08-17 BIENNIAL STATEMENT 2010-09-01
080815002192 2008-08-15 BIENNIAL STATEMENT 2008-09-01
070305000422 2007-03-05 CERTIFICATE OF AMENDMENT 2007-03-05
070302000789 2007-03-02 CERTIFICATE OF MERGER 2007-03-02
060907002147 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041026002688 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020913002219 2002-09-13 BIENNIAL STATEMENT 2002-09-01
020627000150 2002-06-27 CERTIFICATE OF AMENDMENT 2002-06-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State