Search icon

ACETO AGRICULTURAL CHEMICALS CORPORATION

Company Details

Name: ACETO AGRICULTURAL CHEMICALS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1976 (49 years ago)
Date of dissolution: 24 Apr 2019
Entity Number: 403937
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 4 TRI HARBOR COURT, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WILLIAM KENNALLY Chief Executive Officer 4 TRI HARBOR COURT, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016

History

Start date End date Type Value
2016-12-07 2018-07-09 Address 4 TRI HARBOR COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2016-11-25 2018-07-09 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-06-19 2016-11-25 Address 4 TRI HARBOR COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2015-06-19 2016-12-07 Address 4 TRI HARBOR COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2004-08-20 2015-06-19 Address 1 HOLLOW LANE, LAKE SUCCESS, NY, 11042, 1215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190424000373 2019-04-24 CERTIFICATE OF MERGER 2019-04-24
180709006920 2018-07-09 BIENNIAL STATEMENT 2018-07-01
161207006979 2016-12-07 BIENNIAL STATEMENT 2016-07-01
161125000295 2016-11-25 CERTIFICATE OF CHANGE 2016-11-25
150619002016 2015-06-19 BIENNIAL STATEMENT 2014-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State