Search icon

MANAGERS CHEMICAL CORP.

Company Details

Name: MANAGERS CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 432245
ZIP code: 11042
County: Nassau
Place of Formation: New York
Principal Address: 340 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563
Address: 300 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUGLISI & MICHIOKA DOS Process Agent 300 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
HARRY GARSKO Chief Executive Officer 340 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1999-04-19 2001-05-07 Address 220 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1999-04-19 2001-05-07 Address 220 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1999-04-19 2001-05-07 Address 3000 MARCUS AVENUE, (SUITE 1 W 10), LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1995-07-18 1999-04-19 Address 220 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, 4347, USA (Type of address: Chief Executive Officer)
1995-07-18 1999-04-19 Address 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, 1007, USA (Type of address: Service of Process)
1995-07-18 1999-04-19 Address 220 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, 4347, USA (Type of address: Principal Executive Office)
1977-04-26 1995-07-18 Address 380 N. BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170801025 2017-08-01 ASSUMED NAME LLC INITIAL FILING 2017-08-01
DP-2098899 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010507002595 2001-05-07 BIENNIAL STATEMENT 2001-04-01
990419002053 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970421002448 1997-04-21 BIENNIAL STATEMENT 1997-04-01
950718002494 1995-07-18 BIENNIAL STATEMENT 1993-04-01
A395657-4 1977-04-26 CERTIFICATE OF INCORPORATION 1977-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State