CINER CHEMICAL & REFINING COMPANY, INC.

Name: | CINER CHEMICAL & REFINING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1948 (77 years ago) |
Entity Number: | 62606 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 248 GREEN ST, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-383-8900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 248 GREEN ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JONATHAN CINER | Chief Executive Officer | 248 GREEN ST, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0408775-DCA | Inactive | Business | 2003-06-25 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 2025-05-13 | Address | 248 GREEN ST, BROOKLYN, NY, 11222, 1208, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2025-05-13 | Address | 248 GREEN ST, BROOKLYN, NY, 11222, 1208, USA (Type of address: Service of Process) |
1982-07-01 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1948-06-28 | 1982-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1948-06-28 | 1993-02-01 | Address | 247 GREEN ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000099 | 2025-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-21 |
120711003162 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100617002640 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080606002532 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060523002931 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2631706 | RENEWAL | INVOICED | 2017-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
2090448 | RENEWAL | INVOICED | 2015-05-27 | 340 | Secondhand Dealer General License Renewal Fee |
1315576 | RENEWAL | INVOICED | 2013-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1315577 | RENEWAL | INVOICED | 2011-05-12 | 340 | Secondhand Dealer General License Renewal Fee |
1315578 | RENEWAL | INVOICED | 2009-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
1315579 | RENEWAL | INVOICED | 2007-07-11 | 340 | Secondhand Dealer General License Renewal Fee |
1315580 | RENEWAL | INVOICED | 2005-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
1315581 | RENEWAL | INVOICED | 2003-07-09 | 340 | Secondhand Dealer General License Renewal Fee |
517295 | FINGERPRINT | INVOICED | 2003-06-25 | 50 | Fingerprint Fee |
1315582 | RENEWAL | INVOICED | 2001-08-15 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State