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
Name | Role | Address |
---|---|---|
DEON VOS | Chief Executive Officer | 480 S DEMOCRAT ROAD, GIBBSTOWN, NJ, United States, 08027 |
Name | Role | Address |
---|---|---|
COMPANY SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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.
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) |
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