Search icon

CHEMFREE CORPORATION

Company Details

Name: CHEMFREE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2010 (15 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 3949749
ZIP code: 10005
County: Suffolk
Place of Formation: Georgia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 8 MECA WAY, NORCROSS, GA, United States, 30093

Chief Executive Officer

Name Role Address
PERRY M. COZZONE Chief Executive Officer 8 MECA WAY, NORCROSS, GA, United States, 30093

DOS Process Agent

Name Role Address
CHEMFREE CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-10-08 2022-10-08 Address 8 MECA WAY, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer)
2020-05-18 2022-10-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-09 2022-10-08 Address 8 MECA WAY, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer)
2019-09-20 2022-10-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-20 2020-05-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-05-14 2020-04-09 Address 8 MECA WAY, NORCORSS, GA, 30093, USA (Type of address: Chief Executive Officer)
2010-05-13 2019-09-20 Address 8 MECA WAY, NORCROSS, GA, 30093, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221008000903 2022-10-07 CERTIFICATE OF TERMINATION 2022-10-07
220517003080 2022-05-17 BIENNIAL STATEMENT 2022-05-01
200518060572 2020-05-18 BIENNIAL STATEMENT 2020-05-01
200409060477 2020-04-09 BIENNIAL STATEMENT 2018-05-01
190920000415 2019-09-20 CERTIFICATE OF CHANGE 2019-09-20
140827006315 2014-08-27 BIENNIAL STATEMENT 2014-05-01
120514006138 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100513001059 2010-05-13 APPLICATION OF AUTHORITY 2010-05-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State