Search icon

CHEMCENTRAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
% UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

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)

Filings

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