JEFFERSON CHEMICAL COMPANY, INC.

Name: | JEFFERSON CHEMICAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1945 (80 years ago) |
Date of dissolution: | 11 Feb 1982 |
Entity Number: | 34646 |
ZIP code: | 10650 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 2000 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10650 |
Name | Role | Address |
---|---|---|
THE CORP. ATT; GENERAL COUNSEL | DOS Process Agent | 2000 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10650 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1975-09-26 | 1978-01-13 | Address | 135 E. 42ND ST., ATT: GENERAL COUNCIL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-05-17 | 1975-09-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-05-17 | 1975-09-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1963-03-26 | 1965-05-17 | Address | 120 BROADWAY, RM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1953-02-11 | 1963-03-26 | Address | 260 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C093008-2 | 1990-01-04 | ASSUMED NAME CORP INITIAL FILING | 1990-01-04 |
A840661-2 | 1982-02-11 | CERTIFICATE OF TERMINATION | 1982-02-11 |
A456793-3 | 1978-01-13 | CERTIFICATE OF AMENDMENT | 1978-01-13 |
A261995-3 | 1975-09-26 | CERTIFICATE OF AMENDMENT | 1975-09-26 |
498188 | 1965-05-17 | CERTIFICATE OF AMENDMENT | 1965-05-17 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State