Name: | CERES CHEMICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1974 (51 years ago) |
Date of dissolution: | 10 Jun 2015 |
Entity Number: | 354307 |
ZIP code: | 11021 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: T. WM. TASHLIK, ESQ., 40 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 26 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TASHLIK, KREUTZER, GOLDWYN & CRANDELL P.C. | DOS Process Agent | ATTN: T. WM. TASHLIK, ESQ., 40 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
NICHOLAS TUNICK | Chief Executive Officer | 26 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-31 | 2013-07-10 | Address | 707 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2002-10-31 | 2013-07-10 | Address | 707 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2001-12-20 | 2002-10-31 | Address | ATTN: THEODORE WM. TASHLIK ESQ, 833 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1996-10-17 | 2002-10-31 | Address | 3 GANNETT DR, ROOM 310, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
1996-10-17 | 2002-10-31 | Address | 3 GANNETT DR, ROOM 310, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2001-12-20 | Address | 3 GANNETT DR, ROOM 310, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1995-06-20 | 1996-10-17 | Address | 550 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 1996-10-17 | Address | 550 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1995-06-20 | 1996-10-17 | Address | 550 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1974-10-21 | 1995-06-20 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150610000667 | 2015-06-10 | CERTIFICATE OF MERGER | 2015-06-10 |
141107006468 | 2014-11-07 | BIENNIAL STATEMENT | 2014-10-01 |
130710002137 | 2013-07-10 | BIENNIAL STATEMENT | 2012-10-01 |
20081112039 | 2008-11-12 | ASSUMED NAME CORP INITIAL FILING | 2008-11-12 |
041116002912 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021031002049 | 2002-10-31 | BIENNIAL STATEMENT | 2002-10-01 |
011220000832 | 2001-12-20 | CERTIFICATE OF AMENDMENT | 2001-12-20 |
000929002718 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
981006002196 | 1998-10-06 | BIENNIAL STATEMENT | 1998-10-01 |
961017002461 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State