Search icon

CHEMICAL REAL HOLDINGS, INC.

Company Details

Name: CHEMICAL REAL HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2005 (19 years ago)
Date of dissolution: 25 Apr 2014
Entity Number: 3258110
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 4 CHASE METROTECH CTR, BROOKLYN, NY, United States, 11245
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY J HORAN Chief Executive Officer 270 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-08-25 2013-09-17 Address C/O JPMORGAN CHASE BANK, NA, 4 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2011-08-25 2013-09-17 Address C/O JPMORGAN CHASE BANK, NA, 4 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2011-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-01 2011-08-25 Address C/O JPMORGAN CHASE BANK, NA, 4 CHASE METROTECH CENTER, 3FL, BROOKLYN, NY, 11245, USA (Type of address: Chief Executive Officer)
2009-09-01 2011-08-25 Address 4 CHASE METROTECH CENTER, BROOKLYN, NY, 11245, USA (Type of address: Principal Executive Office)
2005-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-19 2011-08-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42227 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140425000214 2014-04-25 CERTIFICATE OF DISSOLUTION 2014-04-25
130917002053 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110825002133 2011-08-25 BIENNIAL STATEMENT 2011-09-01
090901002437 2009-09-01 BIENNIAL STATEMENT 2009-09-01
050919000888 2005-09-19 CERTIFICATE OF INCORPORATION 2005-09-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State