CHEMOMETEC, INC.
Headquarter
Name: | CHEMOMETEC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2016 (10 years ago) |
Entity Number: | 4881192 |
ZIP code: | 95814 |
County: | Suffolk |
Place of Formation: | California |
Address: | ONE CAPITOL MALL, SUITE 670, SACRAMENTO, CA, United States, 95814 |
Principal Address: | 3920 VETERANS MEMORIAL HWY, SUITE 3, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
MARTENSEN WRIGHT PC | DOS Process Agent | ONE CAPITOL MALL, SUITE 670, SACRAMENTO, CA, United States, 95814 |
Name | Role | Address |
---|---|---|
NIELS HØY NIELSEN | Chief Executive Officer | GYDEVANG 43, ALLEROED, Denmark, 3450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | GYDEVANG 43, ALLEROED, 3450, DNK (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | GYDEVANG 43, ALLEROED, DNK (Type of address: Chief Executive Officer) |
2020-01-17 | 2024-01-18 | Address | ONE CAPITOL MALL, SUITE 670, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process) |
2020-01-17 | 2024-01-18 | Address | GYDEVANG 43, ALLEROED, 3450, DNK (Type of address: Chief Executive Officer) |
2018-01-05 | 2020-01-17 | Address | 630 PENA DRIVE, SUITE 600, DAVIS, CA, 95618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118002848 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220117000977 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200117060368 | 2020-01-17 | BIENNIAL STATEMENT | 2020-01-01 |
180105006586 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
160119000382 | 2016-01-19 | APPLICATION OF AUTHORITY | 2016-01-19 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State