Name: | UNCLE SAM CHEMICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1930 (95 years ago) |
Date of dissolution: | 16 Feb 2000 |
Entity Number: | 39102 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 575 W 131ST ST, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 W 131ST ST, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
HERMAN SCHWARTZ | Chief Executive Officer | 575 W 131ST ST, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
1967-09-07 | 1974-07-17 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1938-12-30 | 1962-05-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1930-06-17 | 1938-12-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1930-06-17 | 1995-03-23 | Address | 543 WEST 211TH STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C311765-1 | 2002-01-29 | ASSUMED NAME CORP INITIAL FILING | 2002-01-29 |
000216000543 | 2000-02-16 | CERTIFICATE OF DISSOLUTION | 2000-02-16 |
980601002468 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
960612002229 | 1996-06-12 | BIENNIAL STATEMENT | 1996-06-01 |
950323002005 | 1995-03-23 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State