Name: | SKW QUAB CHEMICALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3442374 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | PARK 80 WEST, PLAZA 2 STE 330, SADDLE BROOK, NJ, United States, 07663 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HAROLD FEIGENBAUM | Chief Executive Officer | PARK 80 WEST, PLAZA 2 STE 330, SADDLE BROOK, NJ, United States, 07663 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45312 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45313 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2050460 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
081107002155 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
070124000850 | 2007-01-24 | CERTIFICATE OF AMENDMENT | 2007-01-24 |
061128000416 | 2006-11-28 | APPLICATION OF AUTHORITY | 2006-11-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State