Search icon

C&T THE CHEMICAL COMPANY, INC.

Company Details

Name: C&T THE CHEMICAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2011 (14 years ago)
Date of dissolution: 30 Nov 2021
Entity Number: 4086277
ZIP code: 77573
County: New York
Place of Formation: New York
Address: 543 KIRKHAM LN, LEAGUE CITY, TX, United States, 77573
Principal Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 543 KIRKHAM LN, LEAGUE CITY, TX, United States, 77573

Chief Executive Officer

Name Role Address
ALEXANDER BARSUKOV Chief Executive Officer KOMSOMOLSKY PROSPEKT BLDG, APT 25, BARNAUL, Russia

History

Start date End date Type Value
2021-04-06 2022-05-23 Address 543 KIRKHAM LN, LEAGUE CITY, TX, 77573, USA (Type of address: Service of Process)
2019-05-01 2021-04-06 Address 543 KIRKHAM LANE, LEAGUE CITY, TX, 77573, USA (Type of address: Service of Process)
2017-10-05 2022-05-23 Address KOMSOMOLSKY PROSPEKT BLDG, APT 25, BARNAUL, 65603, 8, RUS (Type of address: Chief Executive Officer)
2017-10-05 2019-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-07 2017-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Principal Executive Office)
2015-10-07 2017-10-05 Address KOMSOMOLSKY PROSPEKT, BLDG. 83, APT. 25, BARNAUL, 65603, 8, RUS (Type of address: Chief Executive Officer)
2015-10-07 2017-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-26 2015-10-07 Address 28015 SMYTH DR., VALENCIA, CA, 91355, USA (Type of address: Service of Process)
2011-04-26 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220523000395 2021-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-30
210406060698 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190501060909 2019-05-01 BIENNIAL STATEMENT 2019-04-01
171005002006 2017-10-05 BIENNIAL STATEMENT 2017-04-01
170222000174 2017-02-22 ERRONEOUS ENTRY 2017-02-22
DP-2195640 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
151007006027 2015-10-07 BIENNIAL STATEMENT 2015-04-01
110426000779 2011-04-26 CERTIFICATE OF INCORPORATION 2011-04-26

Date of last update: 09 Mar 2025

Sources: New York Secretary of State