Name: | WHITNEY CHEMISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1940 (85 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 52246 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 50 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
VERNON SCHLAMOWITZ | Chief Executive Officer | 464 NEPTUNE AVE., APT. 8F, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
1940-03-12 | 1995-02-01 | Address | 17 FIFTH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070323021 | 2007-03-23 | ASSUMED NAME CORP INITIAL FILING | 2007-03-23 |
DP-1513652 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950201002044 | 1995-02-01 | BIENNIAL STATEMENT | 1994-03-01 |
5747-37 | 1940-08-16 | CERTIFICATE OF AMENDMENT | 1940-08-16 |
5674-138 | 1940-03-12 | CERTIFICATE OF INCORPORATION | 1940-03-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
266478 | CNV_SI | INVOICED | 2004-03-30 | 36 | SI - Certificate of Inspection fee (scales) |
366551 | CNV_SI | INVOICED | 1998-01-28 | 36 | SI - Certificate of Inspection fee (scales) |
356805 | CNV_SI | INVOICED | 1995-09-15 | 36 | SI - Certificate of Inspection fee (scales) |
353485 | CNV_SI | INVOICED | 1994-10-03 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State