Name: | CHEMICAL SPECIFICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1978 (47 years ago) |
Entity Number: | 507191 |
ZIP code: | 11378 |
County: | New York |
Place of Formation: | New York |
Address: | 46-09 54TH ROAD, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 320
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENIGNO CASTRO | Chief Executive Officer | 46-09 54TH ROAD, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-09 54TH ROAD, MASPETH, NY, United States, 11378 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9893 | 2015-03-01 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 320, Par value: 0 |
2025-05-13 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 320, Par value: 0 |
2025-05-08 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 320, Par value: 0 |
2025-05-08 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 320, Par value: 0 |
2025-04-24 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 320, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170224109 | 2017-02-24 | ASSUMED NAME LLC AMENDMENT | 2017-02-24 |
20141023081 | 2014-10-23 | ASSUMED NAME LLC INITIAL FILING | 2014-10-23 |
140806006801 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
100811002154 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080728002908 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State