Name: | CHEMCENTRAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1946 (79 years ago) |
Date of dissolution: | 07 Feb 1992 |
Entity Number: | 57697 |
ZIP code: | 10023 |
County: | Erie |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
% UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-13 | 1990-12-10 | Address | COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1980-01-03 | 1987-07-13 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1947-03-10 | 1980-01-03 | Address | BOX 73, STATION B, BUFFALO, NY, USA (Type of address: Service of Process) |
1946-02-05 | 1947-03-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1946-02-05 | 1947-03-10 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920207000015 | 1992-02-07 | CERTIFICATE OF MERGER | 1992-02-07 |
901210000083 | 1990-12-10 | CERTIFICATE OF CHANGE | 1990-12-10 |
B520086-2 | 1987-07-13 | CERTIFICATE OF AMENDMENT | 1987-07-13 |
A994199-2 | 1983-06-28 | ASSUMED NAME CORP INITIAL FILING | 1983-06-28 |
A633287-3 | 1980-01-03 | CERTIFICATE OF AMENDMENT | 1980-01-03 |
A633286-2 | 1980-01-03 | CERTIFICATE OF AMENDMENT | 1980-01-03 |
6968-17 | 1947-03-13 | CERTIFICATE OF AMENDMENT | 1947-03-13 |
6965-29 | 1947-03-10 | CERTIFICATE OF AMENDMENT | 1947-03-10 |
6961-32 | 1947-03-05 | CERTIFICATE OF AMENDMENT | 1947-03-05 |
6597-122 | 1946-02-05 | CERTIFICATE OF INCORPORATION | 1946-02-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State