Name: | DEXTER CHEMICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1945 (80 years ago) |
Date of dissolution: | 04 Apr 2000 |
Entity Number: | 56539 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 845 EDGEWATER ROAD, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 EDGEWATER ROAD, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
MILDRED EDELSTEIN | Chief Executive Officer | 845 EDGEWATER ROAD, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1961-12-26 | 1964-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1945-09-26 | 1961-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1945-09-26 | 1995-05-17 | Address | 819 EDGEWATER RD., BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000404000453 | 2000-04-04 | CERTIFICATE OF DISSOLUTION | 2000-04-04 |
970919002171 | 1997-09-19 | BIENNIAL STATEMENT | 1997-09-01 |
950517002023 | 1995-05-17 | BIENNIAL STATEMENT | 1993-09-01 |
B446501-2 | 1987-01-15 | ASSUMED NAME CORP INITIAL FILING | 1987-01-15 |
A558465-7 | 1979-03-09 | CERTIFICATE OF MERGER | 1979-03-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State