VINCHEM, INC.

Name: | VINCHEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1979 (46 years ago) |
Entity Number: | 535480 |
ZIP code: | 07928 |
County: | New York |
Place of Formation: | New York |
Address: | 301 MAIN STREET, CHATHAM, NJ, United States, 07928 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT URSINO | Chief Executive Officer | 92 CANDACE LANE, CHATHAM, NJ, United States, 07928 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 MAIN STREET, CHATHAM, NJ, United States, 07928 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 1997-06-03 | Address | 354 MAIN STREET, CHATHAM, NJ, 07928, USA (Type of address: Service of Process) |
1993-03-24 | 1997-06-03 | Address | 354 MAIN STREET, CHATHAM, NJ, 07928, USA (Type of address: Principal Executive Office) |
1981-03-17 | 1993-03-24 | Address | 1 MAIN ST, CHATHAM, NJ, 07928, USA (Type of address: Service of Process) |
1979-02-27 | 1995-12-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1979-02-27 | 1983-03-10 | Name | BENTEX CHEMICALS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161125015 | 2016-11-25 | ASSUMED NAME LLC INITIAL FILING | 2016-11-25 |
130111006371 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110209003195 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090105002448 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070117003097 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State