Name: | PMG CHEMICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1972 (53 years ago) |
Date of dissolution: | 21 Jul 1988 |
Entity Number: | 331858 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 38 GLENWOOD AVE, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PMG CHEMICAL CORP. | DOS Process Agent | 38 GLENWOOD AVE, STATEN ISLAND, NY, United States, 10301 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050523014 | 2005-05-23 | ASSUMED NAME CORP INITIAL FILING | 2005-05-23 |
B665289-3 | 1988-07-21 | CERTIFICATE OF DISSOLUTION | 1988-07-21 |
994673-4 | 1972-06-09 | CERTIFICATE OF INCORPORATION | 1972-06-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11817822 | 0215000 | 1979-02-26 | 125 LAKE AVE, New York -Richmond, NY, 10303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-03-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-03-12 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-03-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-03-15 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State