SOCO CHEMICAL, INC.

Name: | SOCO CHEMICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1978 (47 years ago) |
Date of dissolution: | 17 Jan 1990 |
Entity Number: | 463860 |
ZIP code: | 19612 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 13786, READING, PA, United States, 19612 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 13786, READING, PA, United States, 19612 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-06 | 1990-01-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-06 | 1990-01-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-01-03 | 1986-02-06 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-01-03 | 1986-02-06 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120425019 | 2012-04-25 | ASSUMED NAME CORP INITIAL FILING | 2012-04-25 |
C097286-4 | 1990-01-17 | SURRENDER OF AUTHORITY | 1990-01-17 |
B422531-3 | 1986-11-12 | CERTIFICATE OF AMENDMENT | 1986-11-12 |
B319231-2 | 1986-02-06 | CERTIFICATE OF AMENDMENT | 1986-02-06 |
A454171-7 | 1978-01-03 | APPLICATION OF AUTHORITY | 1978-01-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State