Search icon

ALX CHEMICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALX CHEMICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343558
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: C/O WAYNE GOLDENBERG, 47 ORCHARD STREET, MASSAPEQUA, NY, United States, 11758
Principal Address: 47 ORCHARD ST, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE GOLDENBERG Chief Executive Officer 47 ORCHARD ST, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
ALX CHEMICAL, INC. DOS Process Agent C/O WAYNE GOLDENBERG, 47 ORCHARD STREET, MASSAPEQUA, NY, United States, 11758

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 47 ORCHARD ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-01 Address C/O WAYNE GOLDENBERG, 47 ORCHARD STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2015-01-30 2025-01-01 Address 47 ORCHARD ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2013-06-03 2021-01-04 Address C/O WAYNE GOLDENBERG, 47 ORCHARD STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2013-02-20 2013-06-03 Address 75 LOTUS OVAL NORTH, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101039279 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230120004179 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210104060090 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060025 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103006000 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State