Search icon

CHEMLEASE WORLDWIDE, INC.

Headquarter

Company Details

Name: CHEMLEASE WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1972 (53 years ago)
Date of dissolution: 01 Oct 1997
Entity Number: 330861
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 633 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM N BRITTON Chief Executive Officer 633 THIRD AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
302745
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-851-391
State:
Alabama
Type:
Headquarter of
Company Number:
9e15e453-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0164607
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0205383
State:
CONNECTICUT

History

Start date End date Type Value
1992-12-04 1996-05-22 Address CHEMICAL BANK, 270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-12-04 1996-05-22 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1972-05-25 1987-05-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-05-25 1987-05-26 Address 20 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060626010 2006-06-26 ASSUMED NAME LLC INITIAL FILING 2006-06-26
971001000146 1997-10-01 CERTIFICATE OF MERGER 1997-10-01
960522002750 1996-05-22 BIENNIAL STATEMENT 1996-05-01
000046001233 1993-09-10 BIENNIAL STATEMENT 1993-05-01
921204002654 1992-12-04 BIENNIAL STATEMENT 1992-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State