Search icon

WHITNEY CHEMISTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
VERNON SCHLAMOWITZ Chief Executive Officer 464 NEPTUNE AVE., APT. 8F, BROOKLYN, NY, United States, 11224

History

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)

Filings

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

Fine And Fees

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