Name: | G. V. C. CHEMICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1978 (47 years ago) |
Entity Number: | 503166 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 29 FRONT STREET, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GERVASE | Chief Executive Officer | 29 FRONT ST, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
G. V. C. CHEMICAL CORP. | DOS Process Agent | 29 FRONT STREET, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 29 FRONT ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-08-20 | Address | 29 FRONT ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2023-10-12 | Address | 29 FRONT ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-08-20 | Address | 29 FRONT STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820001920 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
231012002884 | 2023-10-12 | BIENNIAL STATEMENT | 2022-07-01 |
20180419066 | 2018-04-19 | ASSUMED NAME CORP DISCONTINUANCE | 2018-04-19 |
20140715018 | 2014-07-15 | ASSUMED NAME CORP INITIAL FILING | 2014-07-15 |
120720006018 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State