Name: | CHEMPLEX INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1971 (54 years ago) |
Date of dissolution: | 04 Jun 2003 |
Entity Number: | 312840 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 160 MARBLEDALE RD, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONTE J SOLAZZI | Chief Executive Officer | 160 MARBLEDALE RD, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 MARBLEDALE RD, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
1971-08-12 | 1995-07-06 | Address | 34 BRADLEY RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161104001 | 2016-11-04 | ASSUMED NAME CORP DISCONTINUANCE | 2016-11-04 |
030604000274 | 2003-06-04 | CERTIFICATE OF DISSOLUTION | 2003-06-04 |
C318457-2 | 2002-07-03 | ASSUMED NAME CORP INITIAL FILING | 2002-07-03 |
950706002332 | 1995-07-06 | BIENNIAL STATEMENT | 1993-08-01 |
926845-4 | 1971-08-12 | CERTIFICATE OF INCORPORATION | 1971-08-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State