CHEM-TICK COATED FABRICS, INC.
Headquarter
Name: | CHEM-TICK COATED FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1974 (51 years ago) |
Entity Number: | 351575 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 375 North Broadway, Suite 206, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD COHEN | Chief Executive Officer | P O BOX 930, HICKSVILLE, NY, United States, 11802 |
Name | Role | Address |
---|---|---|
RICH COHEN | DOS Process Agent | 375 North Broadway, Suite 206, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-09-23 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-09-23 | 2024-09-23 | Address | P O BOX 930, #101, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | P O BOX 930, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923002095 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
181212006778 | 2018-12-12 | BIENNIAL STATEMENT | 2018-09-01 |
151123006019 | 2015-11-23 | BIENNIAL STATEMENT | 2014-09-01 |
120906006447 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
101001002732 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State