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 |
Name | Role | Address |
---|---|---|
PERRY M. COZZONE | Chief Executive Officer | 8 MECA WAY, NORCROSS, GA, United States, 30093 |
Name | Role | Address |
---|---|---|
CHEMFREE CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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