Name: | CHEMIMAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2016 (9 years ago) |
Entity Number: | 4904817 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7325 Penn Ave, Suite 200, PITTSBURGH, PA, United States, 15208 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICK J. TREADO | Chief Executive Officer | 7325 PENN AVE STE 200, PITTSBURGH, PA, United States, 15208 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-26 | 2020-03-04 | Address | 7301 PENN AVE., PITTSBURGH, PA, 15208, USA (Type of address: Chief Executive Officer) |
2018-03-26 | 2020-03-04 | Address | 7301 PENN AVE., PITTSBURGH, PA, 15208, USA (Type of address: Principal Executive Office) |
2016-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220307000982 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200304060658 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-74604 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74605 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180326006250 | 2018-03-26 | BIENNIAL STATEMENT | 2018-03-01 |
160301000541 | 2016-03-01 | APPLICATION OF AUTHORITY | 2016-03-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State