MEDICAL CHEMICAL CORPORATION
Headquarter
Name: | MEDICAL CHEMICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1977 (48 years ago) |
Entity Number: | 439523 |
ZIP code: | 91302 |
County: | New York |
Place of Formation: | New York |
Address: | 4307 PARK CORONA, CALABASAS, CA, United States, 91302 |
Principal Address: | 19430 VAN NESS AVENUE, TORRANCE, CA, United States, 90501 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EMMANUEL DIDIER | Chief Executive Officer | 19250 VAN NESS AVENUE, TORRANCE, CA, United States, 90501 |
Name | Role | Address |
---|---|---|
C/O LAW OFFICES OF GORELICK & ASSOCIATES | DOS Process Agent | 4307 PARK CORONA, CALABASAS, CA, United States, 91302 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-20 | 2025-06-20 | Address | 19250 VAN NESS AVENUE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2025-06-20 | 2025-06-20 | Address | 19250 VAN NESS AVENUE, TORRANCE, CA, 90501, 1104, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2025-06-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-09-25 | 2023-09-25 | Address | 19250 VAN NESS AVENUE, TORRANCE, CA, 90501, 1104, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2023-09-25 | Address | 19250 VAN NESS AVENUE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250620003092 | 2025-06-20 | BIENNIAL STATEMENT | 2025-06-20 |
230925003092 | 2023-09-25 | BIENNIAL STATEMENT | 2023-06-01 |
210604061461 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190604060936 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
180619000295 | 2018-06-19 | CERTIFICATE OF AMENDMENT | 2018-06-19 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State