SLACK CHEMICAL CO., INC.

Name: | SLACK CHEMICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1944 (81 years ago) |
Entity Number: | 55380 |
ZIP code: | 13619 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | 465 S CLINTON STREET, CARTHAGE, NY, United States, 13619 |
Address: | PO BOX 30, P.O. Box 30, CARTHAGE, NY, United States, 13619 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT R STURTZ | Chief Executive Officer | PO BOX 30, CARTHAGE, NY, United States, 13619 |
Name | Role | Address |
---|---|---|
SLACK CHEMICAL COMPANY INC. | DOS Process Agent | PO BOX 30, P.O. Box 30, CARTHAGE, NY, United States, 13619 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2025-02-12 | 2025-02-12 | Address | PO BOX 30, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-02-27 | 2023-02-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2023-02-27 | 2023-02-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212001127 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230227002042 | 2023-02-27 | BIENNIAL STATEMENT | 2022-09-01 |
191017060018 | 2019-10-17 | BIENNIAL STATEMENT | 2018-09-01 |
160901006306 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
120907006722 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State