Search icon

PAPER CHEMISTRY CONSULTING LABORATORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAPER CHEMISTRY CONSULTING LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1978 (47 years ago)
Entity Number: 496133
ZIP code: 10538
County: Westchester
Place of Formation: New York
Principal Address: 1 WASHINGOTN SQ, APT 4G, LARCHMONT, NY, United States, 10538
Address: 1 WASHINGTON SQ, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN G PENNIMAN DOS Process Agent 1 WASHINGTON SQ, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
JOHN G PENNIMAN Chief Executive Officer 1 WASHINGTON SQ, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2000-07-07 2002-05-29 Address 1 WASHINGTON SQ, APT 4G, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1998-06-08 2000-07-07 Address 274B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1993-01-25 2002-05-29 Address 274B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-01-25 1998-06-08 Address 274B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1990-01-09 2000-07-07 Address 274-B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200429023 2020-04-29 ASSUMED NAME LLC INITIAL FILING 2020-04-29
100622002317 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080610003009 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060711002472 2006-07-11 BIENNIAL STATEMENT 2006-06-01
040713002012 2004-07-13 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State