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

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

Links between entities

Type:
Headquarter of
Company Number:
P34292
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_50608581
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001354998
Phone:
856-423-6300

Latest Filings

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

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 2004-10-26 Address 480 S DEMOCRAT RD, GIBBSTOWN, NJ, 08027, USA (Type of address: Chief Executive Officer)

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State