Search icon

MEDICAL CHEMICAL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
EMMANUEL DIDIER Chief Executive Officer 19250 VAN NESS AVENUE, TORRANCE, CA, United States, 90501

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF GORELICK & ASSOCIATES DOS Process Agent 4307 PARK CORONA, CALABASAS, CA, United States, 91302

Links between entities

Type:
Headquarter of
Company Number:
F02000003194
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
D84QWZW1W8H6
CAGE Code:
1K1V0
UEI Expiration Date:
2026-05-20

Business Information

Activation Date:
2025-05-22
Initial Registration Date:
2002-04-16

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State