Search icon

CHEMICAL MARKET ASSOCIATES, INC.

Company Details

Name: CHEMICAL MARKET ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2004 (20 years ago)
Date of dissolution: 02 Jul 2012
Entity Number: 3134090
ZIP code: 10011
County: New York
Place of Formation: Texas
Principal Address: 1401 ENCLAVE PARKWAY, SUITE 500, HOUSTON, TX, United States, 77079
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
MARK A FISLER Chief Executive Officer 1401 ENCLAVE PARKWAY, SUITE 500, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2011-04-27 2011-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-12-18 2011-04-27 Address 11757 KATY FREEWAY, SUITE 700, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2006-12-18 2011-04-27 Address 11757 KATY FREEWAY, SUITE 700, HOUSTON, TX, 77079, USA (Type of address: Principal Executive Office)
2004-12-06 2011-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-12-06 2011-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120702000140 2012-07-02 CERTIFICATE OF TERMINATION 2012-07-02
110519000838 2011-05-19 CERTIFICATE OF CHANGE 2011-05-19
110427002673 2011-04-27 BIENNIAL STATEMENT 2010-12-01
081124002626 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061218002885 2006-12-18 BIENNIAL STATEMENT 2006-12-01
041206000716 2004-12-06 APPLICATION OF AUTHORITY 2004-12-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State