CHEMOLD CORP.
Headquarter
Name: | CHEMOLD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1949 (76 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 62873 |
ZIP code: | 14301 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1222 MAIN ST., NIAGARA FALLS, NY, United States, 14301 |
Shares Details
Shares issued 3600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FALLS BUDGET CORPORATION | DOS Process Agent | 1222 MAIN ST., NIAGARA FALLS, NY, United States, 14301 |
Start date | End date | Type | Value |
---|---|---|---|
1980-06-23 | 1980-06-23 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1980-06-23 | 1980-06-23 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.05 |
1977-02-28 | 1977-02-28 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1977-02-28 | 1980-06-23 | Shares | Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01 |
1977-02-28 | 1977-02-28 | Shares | Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070206080 | 2007-02-06 | ASSUMED NAME CORP INITIAL FILING | 2007-02-06 |
DP-649234 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
A678325-4 | 1980-06-23 | CERTIFICATE OF AMENDMENT | 1980-06-23 |
A381238-3 | 1977-02-28 | CERTIFICATE OF AMENDMENT | 1977-02-28 |
972241-5 | 1972-11-20 | CERTIFICATE OF AMENDMENT | 1972-11-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State